Company number 02815970
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address MANSON HOUSE, SHAW STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6QY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 80300 - Investigation activities, 82911 - Activities of collection agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100,000
; Director's details changed for Simon Andrew Shuttleworth on 12 May 2016. The most likely internet sites of PEAK COLLECTIONS LIMITED are www.peakcollections.co.uk, and www.peak-collections.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.3 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Collections Limited is a Private Limited Company.
The company registration number is 02815970. Peak Collections Limited has been working since 07 May 1993.
The present status of the company is Active. The registered address of Peak Collections Limited is Manson House Shaw Street Macclesfield Cheshire England Sk11 6qy. The company`s financial liabilities are £103.62k. It is £-23.69k against last year. The cash in hand is £76.41k. It is £-4.3k against last year. And the total assets are £309.05k, which is £27.74k against last year. SHUTTLEWORTH, Simon Andrew is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary SHUTTLEWORTH, Brigitte has been resigned. Secretary SHUTTLEWORTH, Jayne Marie has been resigned. Secretary SHUTTLEWORTH, Simon Andrew has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director MURTAGH, Michael Joeseph has been resigned. The company operates in "Other information service activities n.e.c.".
peak collections Key Finiance
LIABILITIES
£103.62k
-19%
CASH
£76.41k
-6%
TOTAL ASSETS
£309.05k
+9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993
Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993
PEAK COLLECTIONS LIMITED Events
07 Oct 2016
Total exemption small company accounts made up to 31 July 2016
13 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
13 May 2016
Director's details changed for Simon Andrew Shuttleworth on 12 May 2016
12 May 2016
Registered office address changed from Suite 112 Silk House, Park Green Macclesfield Cheshire SK11 7QJ to Manson House Shaw Street Macclesfield Cheshire SK11 6QY on 12 May 2016
13 Nov 2015
Amended total exemption small company accounts made up to 31 July 2015
...
... and 66 more events
19 May 1993
Accounting reference date notified as 05/04
07 May 1993
Incorporation
25 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2004
Fixed and floating charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 1994
Fixed and floating charge.
Delivered: 24 November 1994
Status: Satisfied
on 24 April 2015
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
25 April 1994
Debenture
Delivered: 27 April 1994
Status: Satisfied
on 23 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…