UKBizDB.co.uk

PEAKTOLL LIMITED

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

This company is commonly known as Peaktoll Limited. The company was founded 35 years ago and was given the registration number 02289291. The firm's registered office is in HITCHIN. You can find them at First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEAKTOLL LIMITED
Company Number:02289291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Orchard, 36 The Street, Wallington, Baldock, England, SG7 6SW

Director01 October 2010Active
First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ

Director01 May 2018Active
Old Orchard, The Street, Wallington, SG7 6SW

Secretary-Active
Old Orchard, The Street, Wallington, SG7 6SW

Director-Active
Farmfield House, Walnut Tree Lane Pirton, Hitchin, SG5 3PX

Director-Active

People with Significant Control

Mrs Kate Monica Adelaide Hill
Notified on:19 February 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:99, Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
A H Will Trust
Notified on:19 February 2020
Status:Active
Country of residence:England
Address:99, Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Mr Angus Adam Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.