About

Registered Number: 05772978
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 34 Hungerhill Road, Kimberworth, Rotherham, South Yorkshire, S61 3NX

 

Based in Rotherham, Peak Management Services Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at this company. Loveday, Jeanette Louise, Dakin, Steven James, Loveday, Jeanette Louise, Giles, Trefor Bernard, Haycox, John Frederick, Wade, Sarah Louise Allott are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Steven James 03 February 2013 - 1
LOVEDAY, Jeanette Louise 28 May 2013 - 1
GILES, Trefor Bernard 03 February 2013 25 April 2013 1
HAYCOX, John Frederick 06 April 2006 13 September 2014 1
WADE, Sarah Louise Allott 20 September 2010 13 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LOVEDAY, Jeanette Louise 09 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 04 May 2015
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
RP04 - N/A 31 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 14 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AD01 - Change of registered office address 09 December 2013
AP03 - Appointment of secretary 09 December 2013
RESOLUTIONS - N/A 18 November 2013
SH01 - Return of Allotment of shares 18 November 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
363a - Annual Return 10 April 2007
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.