Check the

PEAK EVENTS LTD.

Company
PEAK EVENTS LTD. (04201019)

PEAK EVENTS

Phone: +44 (0)1344 873 267
A⁺ rating

KEY FINANCES

Year
2017
Assets
£87.87k ▼ £-53.12k (-37.68 %)
Cash
£0k ▼ £-100.2k (-100.00 %)
Liabilities
£1.88k ▼ £-12.05k (-86.47 %)
Net Worth
£85.98k ▼ £-41.07k (-32.33 %)

REGISTRATION INFO

Company name
PEAK EVENTS LTD.
Company number
04201019
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
peakevents.co.uk
Phones
+44 (0)1344 873 267
+44 (0)7789 870 858
01344 873 267
07789 870 858
Registered Address
WHITE HART HOUSE,
SILWOOD ROAD,
ASCOT,
BERKSHIRE,
SL5 OPY

ECONOMIC ACTIVITIES

70210
Public relations and communications activities

LAST EVENTS

11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

19 July 2001
Status
Outstanding
Delivered
28 July 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PEAK EVENTS LTD. DIRECTORS

Christopher Mark Pritchard

  Acting
Appointed
02 November 2007
Role
Secretary
Nationality
British
Address
3 The Terrace, Sunninghill, Ascot, Berkshire, SL5 9NH
Name
PRITCHARD, Christopher Mark

Emily Browne

  Acting
Appointed
01 June 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
3 The Terrace, Sunninghill, Berkshire, SL5 9NH
Country Of Residence
Uk
Name
BROWNE, Emily

Rebecca Heath

  Resigned
Appointed
18 April 2001
Resigned
31 March 2002
Role
Secretary
Address
36 Salisbury Road, Steeple Langford, Salisbury, Wiltshire, SP3 4NF
Name
HEATH, Rebecca

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

  Resigned
Appointed
31 March 2002
Resigned
31 October 2007
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
18 April 2001
Resigned
18 April 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Stewart Heath

  Resigned
Appointed
18 April 2001
Resigned
01 June 2007
Occupation
Marketing Services
Role
Director
Age
56
Nationality
British
Address
Pound Cottage, Headley, Bordon, Hampshire, GU35 8LL
Country Of Residence
England
Name
HEATH, Peter Stewart

INSTANT COMPANIES LIMITED

  Resigned
Appointed
18 April 2001
Resigned
18 April 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.