About

Registered Number: 04316193
Date of Incorporation: 02/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 20 Tadfield Road, Romsey, Hampshire, SO51 5AJ

 

Peak Energy Ltd was founded on 02 November 2001 and are based in Hampshire, it's status at Companies House is "Active". There is one director listed as Sims, Mark Neville for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Mark Neville 02 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD01 - Change of registered office address 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 November 2014
CH04 - Change of particulars for corporate secretary 04 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.