Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Geoff Mullan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 06 October 2006) |
Role | Engineer |
Correspondence Address | 22 Peaknaze Close Glossop Derbyshire SK13 9UN |
Director Name | Phillip Cropper |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1993) |
Role | Engineer |
Correspondence Address | 25 Westmorland Avenue Dukinfield Cheshire SK16 5JA |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Robert Philip Orme |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2002) |
Role | Engineer |
Correspondence Address | 30 Woodlands Road Stalybridge Cheshire SK15 2SQ |
Director Name | Steven Lockett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2006) |
Role | Engineer |
Correspondence Address | 7 The Coppice Avenue Disley Cheshire SK12 2LS |
Director Name | David Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Gerald Guilfoyle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Aspen Wood Godley Hyde Cheshire SK14 3SB |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Spring Hollows 208 Mottram Road Stalybridge Cheshire SK15 2RY |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Stephen Minnis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Thomas Candlish McGlinchey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2013(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2016(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | peakprec.co.uk |
---|
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
86 at £1 | Hyde Group Holdings LTD 86.00% Ordinary |
---|---|
14 at £1 | Hyde Management Services 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,872,158 |
Cash | £363 |
Current Liabilities | £1,112,953 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 23 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 23 October 2001 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture. Secured details: All monies due or to become due from the company being hyde industrial holdings limited. To the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1991 | Delivered on: 13 December 1991 Persons entitled: Hyde Industrial Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 April 1985 | Delivered on: 18 April 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
25 May 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
---|---|
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (23 pages) |
6 October 2021 | Termination of appointment of David Hill as a director on 6 October 2021 (1 page) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Thomas Candlish Mcglinchey as a director on 3 September 2020 (1 page) |
7 July 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mr Paul Cannings as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Paul Cannings as a director on 15 August 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 April 2013 | Appointment of Mr Thomas Candlish Mcglinchey as a director (2 pages) |
2 April 2013 | Appointment of Mr Thomas Candlish Mcglinchey as a director (2 pages) |
13 December 2012 | Termination of appointment of Stephen Minnis as a director (1 page) |
13 December 2012 | Termination of appointment of Stephen Minnis as a director (1 page) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Stephen Minnis on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for David Hill on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Stephen Minnis on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Stephen Minnis on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for David Hill on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Stephen Minnis on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
11 October 2010 | Appointment of Stephen Minnis as a director (3 pages) |
11 October 2010 | Appointment of Stephen Minnis as a director (3 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
10 May 2010 | Director's details changed for Mr Stuart Wilson on 22 October 2009 (1 page) |
10 May 2010 | Director's details changed for Malcolm O'connor on 22 October 2009 (1 page) |
10 May 2010 | Director's details changed for Malcolm O'connor on 22 October 2009 (1 page) |
10 May 2010 | Director's details changed for Mr Stuart Wilson on 22 October 2009 (1 page) |
13 April 2010 | Termination of appointment of Gerald Guilfoyle as a director (2 pages) |
13 April 2010 | Termination of appointment of Gerald Guilfoyle as a director (2 pages) |
17 March 2010 | Termination of appointment of Paul Cannings as a director (1 page) |
17 March 2010 | Termination of appointment of Paul Cannings as a director (1 page) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 March 2009 | Director appointed stuart richard wilson (3 pages) |
30 March 2009 | Director appointed stuart richard wilson (3 pages) |
21 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Location of register of members (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
24 October 2000 | Company name changed peak engineering systems LIMITED\certificate issued on 25/10/00 (2 pages) |
24 October 2000 | Company name changed peak engineering systems LIMITED\certificate issued on 25/10/00 (2 pages) |
18 October 2000 | Company name changed peak tools LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed peak tools LIMITED\certificate issued on 19/10/00 (2 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members
|
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 April 1983 | Incorporation (16 pages) |