About

Registered Number: 05763020
Date of Incorporation: 30/03/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW

 

Peak Air Conditioning Ltd was registered on 30 March 2006 and has its registered office in Altrincham, it's status at Companies House is "Active". The company has 4 directors listed as Cooper, James Alexander David, Drake, Thomas William, Cottier, Keith William, Hannan, Robert Mathew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, James Alexander David 18 October 2007 - 1
DRAKE, Thomas William 31 December 2012 - 1
COTTIER, Keith William 30 March 2006 08 October 2007 1
HANNAN, Robert Mathew 30 March 2006 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR01 - N/A 20 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 March 2014
SH01 - Return of Allotment of shares 28 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
RESOLUTIONS - N/A 13 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 2009
123 - Notice of increase in nominal capital 13 April 2009
AA - Annual Accounts 08 January 2009
395 - Particulars of a mortgage or charge 13 November 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 24 January 2008
MEM/ARTS - N/A 19 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
CERTNM - Change of name certificate 13 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

Debenture 10 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.