About

Registered Number: 06203429
Date of Incorporation: 04/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Edwinstowe House High Street, Edwinstowe, Mansfield, NG21 9PR,

 

Peak Laminate Supplies Ltd was registered on 04 April 2007 and has its registered office in Mansfield, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEEMAN, Julian Hugh Nicholas 04 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TEEMAN, Elizabeth Jacqueline 04 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
MR01 - N/A 28 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 07 December 2012
SH01 - Return of Allotment of shares 07 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 03 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 March 2011
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.