Company number 04382873
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 2.4 CENTRAL POINT, KIRPAL ROAD, PORTSMOUTH, HAMPSHIRE, PO3 6FH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 54,879.8
. The most likely internet sites of PEAK RETREATS LIMITED are www.peakretreats.co.uk, and www.peak-retreats.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and twelve months. Peak Retreats Limited is a Private Limited Company.
The company registration number is 04382873. Peak Retreats Limited has been working since 27 February 2002.
The present status of the company is Active. The registered address of Peak Retreats Limited is 2 4 Central Point Kirpal Road Portsmouth Hampshire Po3 6fh. The company`s financial liabilities are £764.43k. It is £-85.62k against last year. The cash in hand is £1264.28k. It is £-18.92k against last year. And the total assets are £1371.03k, which is £-93.25k against last year. SOMA, Nathalie Francoise is a Secretary of the company. SCHOULLER, Xavier Jean Francois Albert is a Director of the company. SOMA, Nathalie Francoise is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Travel agency activities".
peak retreats Key Finiance
LIABILITIES
£764.43k
-11%
CASH
£1264.28k
-2%
TOTAL ASSETS
£1371.03k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Persons With Significant Control
PEAK RETREATS LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
18 Feb 2016
Total exemption small company accounts made up to 31 August 2015
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 50 more events
06 Jul 2002
Ad 28/06/02--------- £ si 49999@1=49999 £ ic 1/50000
20 Jun 2002
Secretary's particulars changed;director's particulars changed
21 May 2002
New director appointed
27 Feb 2002
Secretary resigned
27 Feb 2002
Incorporation
27 April 2006
Deed of charge over credit balances
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re peak retreats limited business base…
24 March 2004
Deed of charge over credit balances
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re peak…
2 August 2002
Deed of charge over credit balances
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70066648. the charge creates a fixed charge over all the…