About

Registered Number: 05852036
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 92 Sheffield Road, Glossop, Derbyshire, SK13 8QP,

 

Founded in 2006, T & L High Peak Ltd has its registered office in Glossop. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLETT, Lynn 20 June 2006 - 1
CORLETT, Roy Terence 20 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 24 June 2019
PSC04 - N/A 24 July 2018
AA - Annual Accounts 11 July 2018
CH03 - Change of particulars for secretary 26 June 2018
CS01 - N/A 21 June 2018
PSC04 - N/A 13 June 2018
PSC04 - N/A 13 June 2018
PSC04 - N/A 12 June 2018
PSC04 - N/A 11 June 2018
CH01 - Change of particulars for director 11 June 2018
AD01 - Change of registered office address 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
363a - Annual Return 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
353 - Register of members 24 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
353 - Register of members 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
395 - Particulars of a mortgage or charge 07 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
225 - Change of Accounting Reference Date 29 August 2006
MEM/ARTS - N/A 02 August 2006
CERTNM - Change of name certificate 24 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.