PEAK PRODUCTION EQUIPMENT LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 01815079
Status Active
Incorporation Date 10 May 1984
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Cancellation of shares. Statement of capital on 31 January 2016 GBP 129,932 ; Director's details changed for Mr Michael Charles Fairey on 19 October 2016. The most likely internet sites of PEAK PRODUCTION EQUIPMENT LIMITED are www.peakproductionequipment.co.uk, and www.peak-production-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Peak Production Equipment Limited is a Private Limited Company. The company registration number is 01815079. Peak Production Equipment Limited has been working since 10 May 1984. The present status of the company is Active. The registered address of Peak Production Equipment Limited is Leytonstone House Leytonstone London E11 1ga. . NUTTALL, Francis Joseph is a Secretary of the company. BURMAN, Roger Edward is a Director of the company. BUSHELL, Richard is a Director of the company. COWAN, David Frederick is a Director of the company. FAIREY, Michael Charles is a Director of the company. NUTTALL, Francis Joseph is a Director of the company. WILSON, Ryan John is a Director of the company. Secretary NOEL, Sybil Doreen has been resigned. Director GRAY, Paul has been resigned. Director PENNY, David John has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
NUTTALL, Francis Joseph
Appointed Date: 30 June 1996

Director
BURMAN, Roger Edward

79 years old

Director
BUSHELL, Richard

78 years old

Director
COWAN, David Frederick
Appointed Date: 22 July 2014
55 years old

Director

Director
NUTTALL, Francis Joseph
Appointed Date: 01 May 1998
67 years old

Director
WILSON, Ryan John
Appointed Date: 22 July 2014
41 years old

Resigned Directors

Secretary
NOEL, Sybil Doreen
Resigned: 30 June 1996

Director
GRAY, Paul
Resigned: 03 October 1996
72 years old

Director
PENNY, David John
Resigned: 01 January 2011
Appointed Date: 23 August 1988
78 years old

Persons With Significant Control

Mr Richard Bushell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mr Francis Joseph Nuttall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suntrust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAK PRODUCTION EQUIPMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Nov 2016
Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 129,932

26 Oct 2016
Director's details changed for Mr Michael Charles Fairey on 19 October 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 140,085

...
... and 96 more events
14 May 1987
Return made up to 09/02/87; full list of members

14 May 1987
Accounts for a small company made up to 31 August 1986

03 Feb 1987
Secretary resigned;new secretary appointed

03 May 1986
Secretary resigned;new secretary appointed

02 Dec 1985
Particulars of mortgage/charge

PEAK PRODUCTION EQUIPMENT LIMITED Charges

26 February 2015
Charge code 0181 5079 0009
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
2 March 2011
Legal assignment
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
9 September 2003
Floating charge (all assets)
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 January 2002
Fixed charge on purchased debts which fail to vest
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
27 March 2000
Fixed and floating charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed charge all receivables (purchased or…
3 July 1998
Debenture
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1992
Charge
Delivered: 23 May 1992
Status: Satisfied on 15 March 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
19 November 1985
Fixed and floating charge
Delivered: 2 December 1985
Status: Satisfied on 15 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
26 November 1984
Debenture
Delivered: 14 December 1984
Status: Satisfied on 2 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…