About

Registered Number: 08179576
Date of Incorporation: 14/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: Gables Lodge, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.