Company NamePeak Fabrication & Bm Limited
DirectorSteven John Brewer
Company StatusActive
Company Number04518609
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven John Brewer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Markland Hill
Bolton
BL1 5EQ
Director NameMs Catherine Mary Horridge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 New Hall Lane
Bolton
Lancashire
BL1 5LN
Secretary NameMs Catherine Mary Horridge
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 New Hall Lane
Bolton
Lancashire
BL1 5LN
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressMornington House
142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
8 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Change of details for Mr Steven John Brewer as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr Steven John Brewer as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
27 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from the Old Stables 142a Chorley New Road Bolton Lancashire BL1 4NX on 20 September 2010 (1 page)
20 September 2010Registered office address changed from the Old Stables 142a Chorley New Road Bolton Lancashire BL1 4NX on 20 September 2010 (1 page)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
18 June 2010Termination of appointment of Catherine Horridge as a secretary (1 page)
18 June 2010Termination of appointment of Catherine Horridge as a secretary (1 page)
18 June 2010Termination of appointment of Catherine Horridge as a director (1 page)
18 June 2010Termination of appointment of Catherine Horridge as a director (1 page)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (1 page)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
30 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
30 August 2007Return made up to 23/08/07; full list of members (2 pages)
30 August 2007Return made up to 23/08/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
26 August 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
23 August 2002Incorporation (18 pages)
23 August 2002Incorporation (18 pages)