Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PEAK WELL SYSTEMS LIMITED
Company Information for

PEAK WELL SYSTEMS LIMITED

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC337516
Private Limited Company
Active

Company Overview

About Peak Well Systems Ltd
PEAK WELL SYSTEMS LIMITED was founded on 2008-02-09 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Peak Well Systems Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PEAK WELL SYSTEMS LIMITED
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB10
 
Previous Names
PEAK WELL SERVICES LIMITED28/06/2011
TREETELL LIMITED10/04/2008
Filing Information
Company Number SC337516
Company ID Number SC337516
Date formed 2008-02-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB930185245  
Last Datalog update: 2024-03-06 20:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAK WELL SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name PEAK WELL SYSTEMS LIMITED
The following companies were found which have the same name as PEAK WELL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEAK WELL SYSTEMS PTY LTD WA 6053 Active Company formed on the 2002-10-23

Company Officers of PEAK WELL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-12-29
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-12-29
DAVID MARSH
Director 2016-12-29
BRIAN LAURENCE MCBEATH
Director 2016-12-29
SIMON SMOKER
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBIN AVERN
Director 2011-08-02 2018-05-10
BURNESS PAULL LLP
Company Secretary 2013-01-29 2016-12-29
GORDON ANGUS
Director 2008-02-27 2016-12-29
STUART EDWARD FERGUSON
Director 2014-02-18 2016-12-29
JOHANNES-NIKOLAUS ALF ANTON GREFE
Director 2013-10-23 2016-12-29
ANDREW WEST PATERSON
Director 2008-02-27 2016-12-29
CHRISTIAN RAYMOND STRAIN
Director 2013-10-23 2016-12-29
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-01-29
CHRISTOPHER KIM GARDINER
Director 2008-02-27 2011-11-30
DAVID JOHN COPLAND MANSON
Director 2008-02-27 2011-08-02
PAULL & WILLIAMSONS
Company Secretary 2008-02-27 2009-04-06
P & W SECRETARIES LIMITED
Nominated Secretary 2008-02-09 2008-02-27
P & W DIRECTORS LIMITED
Nominated Director 2008-02-09 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I MINERALS PROCESSING LIMITED Director 2017-01-04 CURRENT 1986-10-28 Dissolved 2017-04-18
GWENOLA JACQUELINE STEPHANIE BOYAULT XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH CYCLOTECH UNLIMITED Director 2018-08-14 CURRENT 1994-01-13 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
BRIAN LAURENCE MCBEATH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
BRIAN LAURENCE MCBEATH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
BRIAN LAURENCE MCBEATH SCHLUMBERGER OILFIELD UK LIMITED Director 2016-11-07 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH META DOWNHOLE UNLIMITED Director 2016-11-03 CURRENT 1990-02-12 Active
BRIAN LAURENCE MCBEATH M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-11-03 CURRENT 1995-11-30 Active
BRIAN LAURENCE MCBEATH SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-11-03 CURRENT 1990-08-23 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-04Director's details changed for Mr. Kenneth Robert Rait on 2023-06-12
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-11DIRECTOR APPOINTED MR. KENNETH ROBERT RAIT
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JORGE COVARRUBIAS-RICO
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-03-21CH01Director's details changed for Mrs Mikki Victoria Corcoran on 2021-03-15
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland
2021-02-25AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-12AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-01-23CH01Director's details changed for Mr Jorge Covarrubias-Rico on 2019-11-18
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAURENCE MCBEATH
2019-11-01AP01DIRECTOR APPOINTED MR JORGE COVARRUBIAS-RICO
2019-08-02AP01DIRECTOR APPOINTED MRS MIKKI VICTORIA CORCORAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GWENOLA JACQUELINE STEPHANIE BOYAULT
2019-04-01AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-10-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-07-09PSC07CESSATION OF RUBISLAW INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBIN AVERN
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-20PSC02Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 2017-12-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17DISS40Compulsory strike-off action has been discontinued
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANGUS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES-NIKOLAUS GREFE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STRAIN
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2017-01-04AP03SECRETARY APPOINTED SIMON SMOKER
2017-01-04AP01DIRECTOR APPOINTED SIMON SMOKER
2017-01-04AP01DIRECTOR APPOINTED MR BRIAN LAURENCE MCBEATH
2017-01-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2017-01-04AP01DIRECTOR APPOINTED GWENOLA JACQUELINE STEPHANIE BOYAULT
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0109/02/16 FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD FERGUSON / 26/06/2015
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0109/02/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBIN AVERN / 01/02/2015
2015-02-12AP01DIRECTOR APPOINTED STUART EDWARD FERGUSON
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST PATERSON / 30/04/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0109/02/14 FULL LIST
2013-11-07AP01DIRECTOR APPOINTED CHRISTIAN RAYMOND STRAIN
2013-11-07AP01DIRECTOR APPOINTED JOHANNES-NIKOLAUS ALF ANTON GREFE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-02-25AR0109/02/13 FULL LIST
2013-02-22AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0109/02/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDINER
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-26AP01DIRECTOR APPOINTED NIGEL ROBIN AVERN
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2011-06-29AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-06-28RES15CHANGE OF NAME 14/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED PEAK WELL SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0109/02/11 FULL LIST
2010-02-16AR0109/02/10 FULL LIST
2010-01-24AA30/06/09 TOTAL EXEMPTION FULL
2009-05-12288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-02-18363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-04-30225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED
2008-04-11288aDIRECTOR APPOINTED ANDREW WEST PATERSON
2008-04-11288aDIRECTOR APPOINTED GORDON ANGUS
2008-04-11288aDIRECTOR APPOINTED DAVID JOHN COPLAND MANSON
2008-04-11288aDIRECTOR APPOINTED CHRISTOPHER KIM GARDINER
2008-04-11288aSECRETARY APPOINTED PAULL & WILLIAMSONS
2008-04-11225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-08CERTNMCOMPANY NAME CHANGED TREETELL LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to PEAK WELL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEAK WELL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEAK WELL SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of PEAK WELL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAK WELL SYSTEMS LIMITED
Trademarks

Trademark applications by PEAK WELL SYSTEMS LIMITED

PEAK WELL SYSTEMS LIMITED is the Original Applicant for the trademark PEAK WELL SYSTEMS ™ (79153867) through the USPTO on the 2014-05-17
The color(s) green and grey is/are claimed as a feature of the mark.
PEAK WELL SYSTEMS LIMITED is the Original Applicant for the trademark peak WELL SYSTEMS ™ (WIPO1220428) through the WIPO on the 2014-05-17
Oil and gas well downhole tools and equipment; downhole running tools; apparatus for use in oil and gas well intervention, completion and remediation; downhole toolstring; wireline, slickline and slickline tools used in oil and gas wells; barrier tools and plugs for use in wellbores; fishing tools for use in oil and gas wells; clean-up and debris removal tools for use in for use in oil and gas wells; isolating tools for use in oil and gas wells; downhole cutting tools; downhole hangers; flowline tools for oil and gas wells; leak detection apparatus for use in oil and gas wells; pulling tools and apparatus for use in oil and gas wells; tubing alignment tools for use in oil and gas wells; wireline retrieval tools and wireline grabs for use in oil and gas wells; lock mandrels, valves, packers, cutters, pumps, flow controls, chokes and plugs for use downhole; bridge plugs; bore hole anchors; centralisers; oil and gas well surface equipment; modular tools for use in wellbores; parts and fitting for all of the above.
Outils et équipements de fonds de puits de pétrole et de gaz; outils d'exploitation de fonds de puits; appareils utilisés pour l'intervention, la complétion et la remédiation dans les puits de pétrole et de gaz; colonne d'outils de fonds de puits; câbles de forage, câbles lisses et outillage pour câbles lisses utilisés dans les puits de pétrole et de gaz; barrière de protection et bouchons utilisés dans les puits de forage; outils de repêchage destinés aux puits de pétrole et de gaz; outils de dépollution et d'enlèvement de débris utilisés dans des puits de pétrole et de gaz; outils pour l'isolation utilisés dans les puits de pétrole et de gaz; outils de coupe pour fonds de puits; dispositif de suspension pour fonds de puits; outils pour conduites d'écoulement pour puits de pétrole et de gaz; appareils de détection de fuites pour puits de pétrole et de gaz; outils et appareils de traction utilisés dans les puits de pétrole et de gaz; ligneurs de tubes pour puits de pétrole et de gaz; outils de récupération et grappins de câbles de forage utilisés dans les puits de pétrole et de gaz; mandrins de verrouillage, vannes, remblayeurs, coupeurs, pompes, régulateurs de débit, bondes et bouchons pour fonds de puits; bouchons d'isolation de la partie inférieure d'un trou de forage; ancres pour trous de forage; outils à centrer; équipement de surface pour puits de pétrole et de gaz; outils modulaires pour puits de forage; éléments et garnitures pour tous les produits précités.
Herramientas y equipos de perforación de pozos de petróleo y gas; herramientas de deslizamiento de perforación; aparatos de intervención, terminación y recuperación de pozos de petróleo y gas; serie de herramientas de perforación; herramientas con cable, cables recuperadores y herramientas con cable recuperador utilizadas en pozos de petróleo y de gas; herramientas de barrera y enchufes para pozos; aparejos de pesca para pozos de petróleo y de gas; herramientas de limpieza y de eliminación de desechos para pozos de petróleo y de gas; herramientas aislantes para pozos de petróleo y de gas; herramientas de corte de perforación; perchas de perforación; herramientas de línea de flujo para pozos de petróleo y de gas; aparatos de detección de fugas para pozos de petróleo y de gas; herramientas y aparatos de extracción para pozos de petróleo y de gas; herramientas de alineación de tubos para pozos de petróleo y de gas; herramientas de recuperación de cables y pinzas para cables para pozos de petróleo y de gas; mandriles de cerraduras, válvulas, envasadores, cortadoras, bombas, controles de flujo, reguladores y tapones para la perforación; obturadores en puente; anclajes de agujeros de perforación; centralizadores; equipos de superficie de pozos de petróleo y de gas; herramientas modulares para pozos de perforación; partes y accesorios para todos los productos antes mencionados.
Income
Government Income
We have not found government income sources for PEAK WELL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as PEAK WELL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEAK WELL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PEAK WELL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0084798970
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0073182900Non-threaded articles, of iron or steel
2018-11-0073182900Non-threaded articles, of iron or steel
2018-11-0084798930Mobile hydraulic powered mine roof supports
2018-11-0084798930Mobile hydraulic powered mine roof supports
2018-11-0084799070
2018-11-0084799070
2018-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-10-0085076000Lithium-ion accumulators (excl. spent)
2018-10-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2018-10-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2018-10-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2018-10-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-09-0085076000Lithium-ion accumulators (excl. spent)
2018-09-0084799015
2018-09-0084799015
2018-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-09-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-09-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0085043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2018-08-0085076000Lithium-ion accumulators (excl. spent)
2018-08-0085369095
2018-08-0085369095
2018-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-07-0085076000Lithium-ion accumulators (excl. spent)
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2018-07-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2018-06-0073181100Coach screws of iron or steel
2018-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-05-0084135020Reciprocating positive displacement hydraulic units, with pumps
2018-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-04-0085076000Lithium-ion accumulators (excl. spent)
2018-04-0073182400Cotters and cotter pins, of iron or steel
2018-04-0073182400Cotters and cotter pins, of iron or steel
2018-03-0073181100Coach screws of iron or steel
2018-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-03-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2018-03-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2018-02-0084791000Machinery for public works, building or the like, n.e.s.
2018-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-02-0084812090Valves for the control of pneumatic power transmission
2018-02-0084812090Valves for the control of pneumatic power transmission
2018-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-04-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2017-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-04-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2017-03-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2017-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-03-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2017-03-0084798930Mobile hydraulic powered mine roof supports
2017-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-03-0085076000Lithium-ion accumulators (excl. spent)
2017-02-0084304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2017-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-02-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2017-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEAK WELL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEAK WELL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.