About

Registered Number: 06704556
Date of Incorporation: 23/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ppi Accountancy Limited Horley Green House, Horley Green Road, Claremount, Hlaifax, HX3 6AS

 

Peak Indicators Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 6 directors listed as Ball, Andrew Stephen, Hall, David James, Heljula, Antony, Neilson, Kenneth, Harte, Matthew, Highstone Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Andrew Stephen 26 September 2008 - 1
HALL, David James 13 November 2019 - 1
HELJULA, Antony 06 October 2009 - 1
NEILSON, Kenneth 09 January 2014 - 1
HARTE, Matthew 09 January 2014 01 May 2015 1
HIGHSTONE DIRECTORS LIMITED 23 September 2008 23 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
AP01 - Appointment of director 13 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 21 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
MR01 - N/A 24 June 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 October 2013
RESOLUTIONS - N/A 26 February 2013
SH08 - Notice of name or other designation of class of shares 04 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 17 May 2010
RESOLUTIONS - N/A 22 October 2009
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2009
SH08 - Notice of name or other designation of class of shares 22 October 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.