About

Registered Number: 03943632
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, Kent, TN15 6NL

 

Established in 2000, Peak Skills Ltd has its registered office in Sevenoaks, Kent, it has a status of "Active". The companies directors are listed as Lane, Michelle Valerie, Boreham, John Stokes, Kirk, Isabel Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Michelle Valerie 17 October 2013 - 1
BOREHAM, John Stokes 19 November 2007 17 October 2013 1
KIRK, Isabel Louise 09 March 2000 19 November 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 04 June 2019
CS01 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
PSC04 - N/A 03 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 25 October 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 21 April 2013
CH03 - Change of particulars for secretary 21 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 October 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 April 2008
353 - Register of members 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 02 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.