Company Information for PEAKS PARTNERSHIP LIMITED
CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS,
|
Company Registration Number
05006441
Private Limited Company
Active |
Company Name | |
---|---|
PEAKS PARTNERSHIP LIMITED | |
Legal Registered Office | |
CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS Other companies in BD1 | |
Company Number | 05006441 | |
---|---|---|
Company ID Number | 05006441 | |
Date formed | 2004-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 17:22:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALLAN BIBBY |
||
JOHN ALLAN BIBBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA LOUISE THORPE |
Director | ||
ADRIAN RICHARD FLOWERDAY |
Director | ||
SUSANNE RUTH CAESAR |
Director | ||
MARK JULIAN PURVIS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOTOZ LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
FOURTEENFISH LIMITED | Director | 2015-09-01 | CURRENT | 2012-09-21 | Liquidation | |
QUARTEDS LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
BLEARNING LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
JOHN ALLAN BIBBY LIMITED | Director | 2013-05-23 | CURRENT | 2013-04-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN ALLAN BIBBY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA THORPE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/11 TO 31/03/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MS DONNA LOUISE THORPE | |
TM01 | Termination of appointment of a director | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 21/01/08-21/01/08 GBP SI 3@1=3 GBP IC 3/6 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSANNE CAESAR | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK PURVIS | |
288a | DIRECTOR APPOINTED ADRIAN FLOWERDAY | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 35-37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
RES13 | DIVIDED 06/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/01/04--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEAKS PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as PEAKS PARTNERSHIP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEAKS PARTNERSHIP LIMITED | Event Date | 2009-05-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |