About

Registered Number: 05254570
Date of Incorporation: 08/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 139 Bank Street, Macclesfield, Cheshire, SK11 7AY

 

Founded in 2004, Peak Electromagnetics Ltd have registered office in Cheshire, it has a status of "Active". There are 2 directors listed as Pocock, Ann Louise, Pocock, Ian James for the company in the Companies House registry. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Ian James 08 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
POCOCK, Ann Louise 08 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 18 October 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.