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..
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 | : |
|
Registered Address | : | 21 Belle Vue Road, Ashbourne, Derbyshire, DE6 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 High Street, High Street, Eye, Peterborough, England, PE6 7UP | Director | 14 April 2022 | Active |
Ridgeway, Windmill Lane, Ashbourne, England, DE6 1JA | Secretary | 28 January 2011 | Active |
21, Belle Vue Road, Ashbourne, DE6 1AT | Secretary | 07 February 2011 | Active |
Brindle Cottage, Main Street, Stamford, United Kingdom, PE9 3BX | Director | 25 November 2020 | Active |
Flat 3 Willow Court, Willow Meadow Road, Ashbourne, England, DE6 1HJ | Director | 28 January 2011 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Director | 28 January 2011 | Active |
21, Belle Vue Road, Ashbourne, DE6 1AT | Director | 28 January 2011 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Corporate Director | 28 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-23 | Dissolution | Dissolution application strike off company. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.