About

Registered Number: 04156020
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Manson House, Shaw Street, Macclesfield, SK11 6QY,

 

Based in Macclesfield, Peak Enterprises Ltd was setup in 2001. This business has no directors listed. We do not know the number of employees at Peak Enterprises Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
287 - Change in situation or address of Registered Office 17 July 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 10 May 2004
225 - Change of Accounting Reference Date 27 February 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 20 February 2003
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.