PEAK UK KAYAKING COMPANY LIMITED
DARLEY DALE

Hellopages » Derbyshire » Derbyshire Dales » DE4 2ER

Company number 03848932
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address PQK HQ, OLD ROAD, DARLEY DALE, DERBYSHIRE, DE4 2ER
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1,961 . The most likely internet sites of PEAK UK KAYAKING COMPANY LIMITED are www.peakukkayakingcompany.co.uk, and www.peak-uk-kayaking-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and twelve months. Peak Uk Kayaking Company Limited is a Private Limited Company. The company registration number is 03848932. Peak Uk Kayaking Company Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Peak Uk Kayaking Company Limited is Pqk Hq Old Road Darley Dale Derbyshire De4 2er. The company`s financial liabilities are £1230.87k. It is £149.76k against last year. The cash in hand is £658.45k. It is £173.46k against last year. And the total assets are £1476.68k, which is £172.02k against last year. ASTLES, Peter Robert is a Secretary of the company. ASTLES, Peter Robert is a Director of the company. ASTLES, Sally is a Director of the company. Secretary ASTLES, George Robert has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHRIMES, Beverley Joan has been resigned. Secretary OTTOLINE, Susan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


peak uk kayaking company Key Finiance

LIABILITIES £1230.87k
+13%
CASH £658.45k
+35%
TOTAL ASSETS £1476.68k
+13%
All Financial Figures

Current Directors

Secretary
ASTLES, Peter Robert
Appointed Date: 28 January 2014

Director
ASTLES, Peter Robert
Appointed Date: 27 September 1999
56 years old

Director
ASTLES, Sally
Appointed Date: 24 September 2013
46 years old

Resigned Directors

Secretary
ASTLES, George Robert
Resigned: 13 February 2009
Appointed Date: 12 March 2004

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Secretary
CHRIMES, Beverley Joan
Resigned: 28 January 2014
Appointed Date: 16 February 2009

Secretary
OTTOLINE, Susan
Resigned: 12 December 2003
Appointed Date: 27 September 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Mr Peter Robert Astles
Notified on: 27 September 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEAK UK KAYAKING COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,961

19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,961

...
... and 46 more events
05 Oct 1999
Director resigned
05 Oct 1999
New secretary appointed
05 Oct 1999
New director appointed
05 Oct 1999
Registered office changed on 05/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
27 Sep 1999
Incorporation

PEAK UK KAYAKING COMPANY LIMITED Charges

22 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of old road, darley…
30 November 2000
Debenture
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…