Autumn Peak Limited BRIDGEND


Autumn Peak started in year 1996 as Private Limited Company with registration number 03262690. The Autumn Peak company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bridgend at The Nature Centre Fountain Road. Postal code: CF32 0EH.

Currently there are 2 directors in the the firm, namely Stuart B. and Shirley M.. In addition one secretary - Diana C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Autumn Peak Limited Address / Contact

Office Address The Nature Centre Fountain Road
Office Address2 Tondu
Town Bridgend
Post code CF32 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03262690
Date of Incorporation Fri, 11th Oct 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Stuart B.

Position: Director

Appointed: 31 August 2022

Shirley M.

Position: Director

Appointed: 18 September 2017

Diana C.

Position: Secretary

Appointed: 11 February 2008

Gillian B.

Position: Director

Appointed: 13 January 2020

Resigned: 01 September 2022

Spencer G.

Position: Director

Appointed: 18 September 2017

Resigned: 13 January 2020

Peter H.

Position: Director

Appointed: 21 November 2011

Resigned: 18 September 2017

Ruth W.

Position: Director

Appointed: 21 November 2011

Resigned: 18 September 2017

Derek T.

Position: Director

Appointed: 14 September 2009

Resigned: 14 April 2011

Roger T.

Position: Director

Appointed: 09 August 2004

Resigned: 12 August 2009

John G.

Position: Director

Appointed: 09 August 2004

Resigned: 22 September 2009

Michael S.

Position: Director

Appointed: 27 February 1999

Resigned: 11 August 2004

Michael S.

Position: Secretary

Appointed: 27 February 1999

Resigned: 01 February 2008

Richard H.

Position: Director

Appointed: 19 February 1999

Resigned: 11 August 2004

Brian K.

Position: Director

Appointed: 22 November 1997

Resigned: 08 February 1999

Andrew A.

Position: Director

Appointed: 22 November 1997

Resigned: 11 August 2004

Margaret B.

Position: Secretary

Appointed: 20 November 1996

Resigned: 19 February 1999

Ronald E.

Position: Director

Appointed: 20 November 1996

Resigned: 27 February 1999

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 October 1996

Resigned: 20 November 1996

Fncs Limited

Position: Nominee Director

Appointed: 11 October 1996

Resigned: 20 November 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Stuart B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Shirley M. This PSC and has 25-50% voting rights. Then there is Gillian B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Stuart B.

Notified on 31 August 2022
Nature of control: 25-50% voting rights

Shirley M.

Notified on 18 September 2017
Nature of control: 25-50% voting rights

Gillian B.

Notified on 13 January 2020
Ceased on 31 August 2022
Nature of control: 25-50% voting rights

Spencer G.

Notified on 18 September 2017
Ceased on 13 January 2020
Nature of control: 25-50% voting rights

Ruth W.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights

Peter H.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22      
Balance Sheet
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Number Shares Allotted 2222222
Par Value Share 1111111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements