UKBizDB.co.uk

PEAKS AND DALES MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peaks And Dales Medical Limited. The company was founded 24 years ago and was given the registration number 03927936. The firm's registered office is in RIPLEY. You can find them at 261 Heage Road, , Ripley, Derbyshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEAKS AND DALES MEDICAL LIMITED
Company Number:03927936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:261 Heage Road, Ripley, Derbyshire, United Kingdom, DE5 3GH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
261 Heage Road, Ripley, United Kingdom, DE5 3GH

Director08 July 2019Active
261 Heage Road, Ripley, United Kingdom, DE5 3GH

Director17 February 2000Active
1 Lander Lane, Belper, England, DE56 1GE

Director11 July 2022Active
77 The Fleet, Belper, DE56 1NW

Secretary17 February 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary17 February 2000Active
36, Truesdale Gardens, Langtoft, Peterborough, England, PE6 9QG

Director03 June 2011Active
77 The Fleet, Belper, DE56 1NW

Director17 February 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mrs Kay Suzanne Hobson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:261 Heage Road, Ripley, United Kingdom, DE5 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Hobson
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:261 Heage Road, Ripley, United Kingdom, DE5 3GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Address

Change registered office address company with date old address new address.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.