UKBizDB.co.uk

PEAKTIPIS LIMITED

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

This company is commonly known as Peaktipis Limited. The company was founded 13 years ago and was given the registration number 07508998. The firm's registered office is in ASHBOURNE. You can find them at 21 Belle Vue Road, , Ashbourne, Derbyshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PEAKTIPIS LIMITED
Company Number:07508998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:21 Belle Vue Road, Ashbourne, Derbyshire, DE6 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 High Street, High Street, Eye, Peterborough, England, PE6 7UP

Director14 April 2022Active
Ridgeway, Windmill Lane, Ashbourne, England, DE6 1JA

Secretary28 January 2011Active
21, Belle Vue Road, Ashbourne, DE6 1AT

Secretary07 February 2011Active
Brindle Cottage, Main Street, Stamford, United Kingdom, PE9 3BX

Director25 November 2020Active
Flat 3 Willow Court, Willow Meadow Road, Ashbourne, England, DE6 1HJ

Director28 January 2011Active
2, Cathedral Road, Derby, United Kingdom, DE1 3PA

Director28 January 2011Active
21, Belle Vue Road, Ashbourne, DE6 1AT

Director28 January 2011Active
2, Cathedral Road, Derby, United Kingdom, DE1 3PA

Corporate Director28 January 2011Active

People with Significant Control

Mr Barry Charles Burnell
Notified on:21 February 2022
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:11, High Street, Peterborough, England, PE6 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Paul Chell
Notified on:28 January 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:21, Belle Vue Road, Ashbourne, England, DE6 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Andrew Waring
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:21 South Street, Asbourne, United Kingdom, DE6 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mattthew Chell
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:21 Belle Vue Road, Ashbourne, United Kingdom, DE6 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-25Address

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

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.