ABOUT PEAK EVENTS LTD.
We have managed events as diverse as charity balls, exhibitions, product launches, road-shows, european business conferences through to small focused round-table discussion groups.
©2008 PEAK Events Ltd | All rights reserved
KEY FINANCE
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
-
Check the company
-
UK
-
other
- Company name
- PEAK EVENTS LTD.
- Company number
- 04201019
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Apr 2001
Age - 25 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
- 56
- 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
- 57
- 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.