PEAK COMMUNICATIONS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4AB

Company number 03115337
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address UNIT 1 THE WOODVALE CENTRE, WOODVALE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4AB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 50 . The most likely internet sites of PEAK COMMUNICATIONS LIMITED are www.peakcommunications.co.uk, and www.peak-communications.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and twelve months. Peak Communications Limited is a Private Limited Company. The company registration number is 03115337. Peak Communications Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Peak Communications Limited is Unit 1 The Woodvale Centre Woodvale Road Brighouse West Yorkshire Hd6 4ab. The company`s financial liabilities are £727.5k. It is £727.5k against last year. And the total assets are £1107.98k, which is £1107.98k against last year. TAYLOR, Karen is a Secretary of the company. KITSON, Michael James is a Director of the company. Secretary HALE, Andrew has been resigned. Secretary KITSON, Brenda May has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALE, Andrew has been resigned. Director HODGSON, Tavis James has been resigned. Director KITSON, Brenda May has been resigned. Director KITSON, Keith Mitchell has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


peak communications Key Finiance

LIABILITIES £727.5k
CASH n/a
TOTAL ASSETS £1107.98k
All Financial Figures

Current Directors

Secretary
TAYLOR, Karen
Appointed Date: 01 December 2006

Director
KITSON, Michael James
Appointed Date: 15 March 2001
57 years old

Resigned Directors

Secretary
HALE, Andrew
Resigned: 07 July 1998
Appointed Date: 18 October 1995

Secretary
KITSON, Brenda May
Resigned: 30 November 2006
Appointed Date: 20 May 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
HALE, Andrew
Resigned: 07 July 1998
Appointed Date: 18 October 1995
70 years old

Director
HODGSON, Tavis James
Resigned: 11 January 2007
Appointed Date: 15 March 2001
51 years old

Director
KITSON, Brenda May
Resigned: 11 January 2007
Appointed Date: 20 May 1998
82 years old

Director
KITSON, Keith Mitchell
Resigned: 30 November 2006
Appointed Date: 18 October 1995
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Mr Keith Mitchell Kitson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Peak Communications Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAK COMMUNICATIONS LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50

20 Jul 2015
Registered office address changed from Kirklees House 22 West Park Street Brighouse West Yorkshire HD6 1DU to Unit 1 the Woodvale Centre Woodvale Road Brighouse West Yorkshire HD6 4AB on 20 July 2015
07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
25 Oct 1995
Secretary resigned
25 Oct 1995
Registered office changed on 25/10/95 from: 12 york place leeds LS1 2DS
25 Oct 1995
New director appointed
25 Oct 1995
New secretary appointed;new director appointed
18 Oct 1995
Incorporation

PEAK COMMUNICATIONS LIMITED Charges

2 May 1997
Debenture
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…