PEAK PERFORMANCE GROUP LIMITED
BATH JOHN FULLER GROUP LIMITED VOLLEY SPORTS (UK) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 03259100
Status Active
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address THE COUNTING HOUSE CHURCH FARM BUSINESS PARK, CORSTON, BATH, UNITED KINGDOM, BA2 9AP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of PEAK PERFORMANCE GROUP LIMITED are www.peakperformancegroup.co.uk, and www.peak-performance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Peak Performance Group Limited is a Private Limited Company. The company registration number is 03259100. Peak Performance Group Limited has been working since 04 October 1996. The present status of the company is Active. The registered address of Peak Performance Group Limited is The Counting House Church Farm Business Park Corston Bath United Kingdom Ba2 9ap. The company`s financial liabilities are £0.53k. It is £0.22k against last year. The cash in hand is £7.5k. It is £-1.68k against last year. And the total assets are £13.96k, which is £-5.89k against last year. FULLER MANAGEMENT LIMITED is a Secretary of the company. FULLER, John Stewart is a Director of the company. SMALL, Claire Louise is a Director of the company. Secretary FULLER, John Stewart has been resigned. Director DE SILVA, Clive has been resigned. Director FULLER, Angela Kathryn has been resigned. Director FULLER, James David has been resigned. Director FULLER, John Stewart has been resigned. Director FULLER, Nicola Claire has been resigned. Director CHF MANAGEMENT LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


peak performance group Key Finiance

LIABILITIES £0.53k
+69%
CASH £7.5k
-19%
TOTAL ASSETS £13.96k
-30%
All Financial Figures

Current Directors

Secretary
FULLER MANAGEMENT LIMITED
Appointed Date: 01 January 2006

Director
FULLER, John Stewart
Appointed Date: 14 September 2010
69 years old

Director
SMALL, Claire Louise
Appointed Date: 14 September 2010
63 years old

Resigned Directors

Secretary
FULLER, John Stewart
Resigned: 01 January 2006
Appointed Date: 04 October 1996

Director
DE SILVA, Clive
Resigned: 15 June 1999
Appointed Date: 04 October 1996
59 years old

Director
FULLER, Angela Kathryn
Resigned: 01 January 2006
Appointed Date: 15 June 1999
68 years old

Director
FULLER, James David
Resigned: 14 September 2010
Appointed Date: 01 November 2006
37 years old

Director
FULLER, John Stewart
Resigned: 02 November 2006
Appointed Date: 04 October 1996
69 years old

Director
FULLER, Nicola Claire
Resigned: 14 September 2010
Appointed Date: 01 November 2006
40 years old

Director
CHF MANAGEMENT LIMITED
Resigned: 14 September 2010
Appointed Date: 01 November 2006

Persons With Significant Control

Nicola Fuller
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James David Fuller
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stewart Fuller Fca
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

PEAK PERFORMANCE GROUP LIMITED Events

10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Mar 2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
22 Oct 2015
Total exemption full accounts made up to 31 August 2015
21 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 600

06 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 65 more events
16 Jul 1998
Full accounts made up to 31 August 1997
17 Oct 1997
Return made up to 04/10/97; full list of members
22 Oct 1996
Ad 09/10/96--------- £ si 500@1=500 £ ic 500/1000
22 Oct 1996
Accounting reference date shortened from 31/10/97 to 31/08/97
04 Oct 1996
Incorporation