About

Registered Number: 02343992
Date of Incorporation: 07/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Peak Gateway Moor Lane, Osmaston, Ashbourne, Derbyshire, DE6 1NA,

 

Having been setup in 1989, Peak Gateway Ltd have registered office in Ashbourne, Derbyshire. The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 07 February 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 18 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 01 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 June 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
225 - Change of Accounting Reference Date 04 May 2005
363s - Annual Return 14 March 2005
CERTNM - Change of name certificate 28 February 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
363s - Annual Return 21 February 2001
CERTNM - Change of name certificate 21 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 18 March 1998
AA - Annual Accounts 19 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
123 - Notice of increase in nominal capital 22 July 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 01 March 1996
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 02 June 1995
AA - Annual Accounts 24 February 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 28 February 1994
288 - N/A 28 February 1994
288 - N/A 12 July 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 22 February 1993
287 - Change in situation or address of Registered Office 23 September 1992
363a - Annual Return 23 September 1992
AA - Annual Accounts 05 August 1992
363a - Annual Return 27 November 1991
395 - Particulars of a mortgage or charge 15 August 1991
AA - Annual Accounts 06 June 1991
363 - Annual Return 17 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1990
287 - Change in situation or address of Registered Office 02 July 1990
MEM/ARTS - N/A 19 June 1989
288 - N/A 12 June 1989
287 - Change in situation or address of Registered Office 12 June 1989
CERTNM - Change of name certificate 10 March 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

Legal mortgage 18 July 2003 Outstanding

N/A

Legal mortgage 11 March 2003 Outstanding

N/A

Legal mortgage 13 August 1991 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 23/05/1995 10 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.