PEAK PROJECT VENTURES ELECTRONICS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6QG

Company number 03203762
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address UNIT 8 BRIDGE STREET MILLS, UNION STREET, MACCLESFIELD, CHESHIRE, SK11 6QG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 3,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEAK PROJECT VENTURES ELECTRONICS LIMITED are www.peakprojectventureselectronics.co.uk, and www.peak-project-ventures-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and five months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Project Ventures Electronics Limited is a Private Limited Company. The company registration number is 03203762. Peak Project Ventures Electronics Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Peak Project Ventures Electronics Limited is Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire Sk11 6qg. The company`s financial liabilities are £302.68k. It is £89.34k against last year. The cash in hand is £155.26k. It is £124.54k against last year. And the total assets are £786.16k, which is £141.36k against last year. HOUGH, Nicholas Charles is a Secretary of the company. HOUGH, Mark David is a Director of the company. HOUGH, Nicholas Charles is a Director of the company. SHERRATT, David Robert is a Director of the company. Secretary DAWSON, Kenneth has been resigned. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DAWSON, Kenneth has been resigned. Director HOUGH, Mark David has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


peak project ventures electronics Key Finiance

LIABILITIES £302.68k
+41%
CASH £155.26k
+405%
TOTAL ASSETS £786.16k
+21%
All Financial Figures

Current Directors

Secretary
HOUGH, Nicholas Charles
Appointed Date: 28 September 1998

Director
HOUGH, Mark David
Appointed Date: 15 December 1997
56 years old

Director
HOUGH, Nicholas Charles
Appointed Date: 30 May 1996
58 years old

Director
SHERRATT, David Robert
Appointed Date: 30 May 1996
57 years old

Resigned Directors

Secretary
DAWSON, Kenneth
Resigned: 28 September 1998
Appointed Date: 30 May 1996

Secretary
RYDER, Andrew John
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 24 May 1996

Director
DAWSON, Kenneth
Resigned: 28 September 1998
Appointed Date: 30 May 1996
81 years old

Director
HOUGH, Mark David
Resigned: 30 August 1996
Appointed Date: 30 May 1996
56 years old

Director
JACKSON, Arthur
Resigned: 30 May 1996
Appointed Date: 30 May 1996
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 May 1996
Appointed Date: 24 May 1996

PEAK PROJECT VENTURES ELECTRONICS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000

27 Jan 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
05 Jun 1996
Secretary resigned
05 Jun 1996
New secretary appointed
05 Jun 1996
Director resigned
05 Jun 1996
New director appointed
24 May 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PEAK PROJECT VENTURES ELECTRONICS LIMITED Charges

21 March 2012
All assets debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 1999
Debenture
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…