About

Registered Number: 03612944
Date of Incorporation: 11/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Business Centre, 60 School Lane, Bamber Briidge, Preston, Lancashire, PR5 6QE

 

Established in 1998, Dalepeak Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Kelly 14 October 1998 08 February 2000 1
MORTON, Christine Anne 09 September 1998 17 November 2006 1
MORTON, Philip John 09 September 1998 17 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SWARBRICK, Rachel 10 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 30 July 2018
PSC02 - N/A 30 July 2018
AA - Annual Accounts 04 June 2018
PSC07 - N/A 01 February 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 July 2017
AUD - Auditor's letter of resignation 08 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 May 2016
AA01 - Change of accounting reference date 23 March 2016
AUD - Auditor's letter of resignation 04 November 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AD01 - Change of registered office address 26 January 2015
TM01 - Termination of appointment of director 17 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 31 July 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 23 April 2014
AP03 - Appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
363s - Annual Return 23 August 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 12 January 2007
RESOLUTIONS - N/A 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
225 - Change of Accounting Reference Date 25 August 1999
363s - Annual Return 25 August 1999
225 - Change of Accounting Reference Date 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
RESOLUTIONS - N/A 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.