Founded in 2012, Peak Gen Power 2 Ltd have registered office in Leamington Spa in Warwickshire, it's status is listed as "Active". The company has 5 directors listed as Fairchild, Jon, Fairchild, Jonathan George, Sillito, Nicholas, Accomplish Corporate Service Limited, Tadco Directors Limited at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRCHILD, Jonathan George | 14 August 2014 | - | 1 |
SILLITO, Nicholas | 01 April 2019 | - | 1 |
ACCOMPLISH CORPORATE SERVICE LIMITED | 14 August 2012 | 14 September 2012 | 1 |
TADCO DIRECTORS LIMITED | 14 August 2012 | 14 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRCHILD, Jon | 03 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 03 July 2020 | |
PARENT_ACC - N/A | 03 July 2020 | |
AGREEMENT2 - N/A | 03 July 2020 | |
GUARANTEE2 - N/A | 03 July 2020 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
CS01 - N/A | 17 August 2018 | |
MR04 - N/A | 03 July 2018 | |
AA - Annual Accounts | 04 May 2018 | |
PSC01 - N/A | 30 January 2018 | |
PSC07 - N/A | 30 January 2018 | |
CS01 - N/A | 16 August 2017 | |
MR01 - N/A | 03 August 2017 | |
MA - Memorandum and Articles | 25 July 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AA01 - Change of accounting reference date | 28 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA01 - Change of accounting reference date | 11 December 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
AP03 - Appointment of secretary | 12 September 2012 | |
AA01 - Change of accounting reference date | 12 September 2012 | |
TM02 - Termination of appointment of secretary | 12 September 2012 | |
TM02 - Termination of appointment of secretary | 12 September 2012 | |
AP04 - Appointment of corporate secretary | 21 August 2012 | |
AP02 - Appointment of corporate director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
SH01 - Return of Allotment of shares | 21 August 2012 | |
NEWINC - New incorporation documents | 14 August 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2017 | Fully Satisfied |
N/A |