PEAKHOUSE HOLDINGS LIMITED
NECHELLS MOONVALE LIMITED

Hellopages » West Midlands » Birmingham » B7 5NQ

Company number 04376693
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address UNIT 8 CENTRE LINK IND ESTATE, NECHELLS PARK ROAD, NECHELLS, BIRMINGHAM, B7 5NQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 15.87733 . The most likely internet sites of PEAKHOUSE HOLDINGS LIMITED are www.peakhouseholdings.co.uk, and www.peakhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Birmingham New Street Rail Station is 1.8 miles; to Blake Street Rail Station is 7.6 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peakhouse Holdings Limited is a Private Limited Company. The company registration number is 04376693. Peakhouse Holdings Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Peakhouse Holdings Limited is Unit 8 Centre Link Ind Estate Nechells Park Road Nechells Birmingham B7 5nq. . ALLEN MUNCEY, Patricia Lynn is a Secretary of the company. ALLEN MUNCEY, Roger is a Director of the company. Secretary FINNIESTON, Catherine Mary has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ALLEN MUNCEY, Patricia Lynn
Appointed Date: 10 October 2002

Director
ALLEN MUNCEY, Roger
Appointed Date: 09 October 2002
78 years old

Resigned Directors

Secretary
FINNIESTON, Catherine Mary
Resigned: 10 October 2002
Appointed Date: 19 February 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Roger Maurice Allen-Muncey
Notified on: 7 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PEAKHOUSE HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15.87733

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Director's details changed for Roger Allen Muncey on 17 July 2015
...
... and 49 more events
11 Apr 2002
New secretary appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
19 Feb 2002
Incorporation