About

Registered Number: 04653721
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG,

 

Founded in 2003, Peak Surveying & Engineering Ltd has its registered office in Derby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Peak Surveying & Engineering Ltd. Payne, Lyndsay, Payne, Lyndsay, Thompson, Jennifer Clare are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Lyndsay 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Lyndsay 01 December 2011 - 1
THOMPSON, Jennifer Clare 31 January 2003 01 December 2011 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 23 September 2020
SH01 - Return of Allotment of shares 23 September 2020
RESOLUTIONS - N/A 16 September 2020
MA - Memorandum and Articles 16 September 2020
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 29 November 2019
AD01 - Change of registered office address 29 November 2019
AA01 - Change of accounting reference date 27 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 12 February 2017
AA - Annual Accounts 31 October 2016
SH01 - Return of Allotment of shares 20 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 15 March 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.