About

Registered Number: 04217553
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 5 Chalk Farm Close, Norton Malreward, Pensford, Bristol, B&Nes, BS39 4HQ

 

Peak Business Strategies Ltd was registered on 16 May 2001 and are based in Bristol, B&Nes, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUMBLETY, Mark 21 May 2001 - 1
HOLBROOK, James Philip 21 May 2001 30 October 2002 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 15 June 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 05 September 2006
363a - Annual Return 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
225 - Change of Accounting Reference Date 13 September 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.