Peak Associates Environmental Consultants Limited


Founded in 1999, Peak Associates Environmental Consultants, classified under reg no. 03693469 is an active company. Currently registered at 38 Padgate Lane WA1 3RU, the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Michael M., appointed on 11 January 1999. In addition, a secretary was appointed - Rebecca M., appointed on 11 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gordon M. who worked with the the company until 3 March 2022.

Peak Associates Environmental Consultants Limited Address / Contact

Office Address 38 Padgate Lane
Office Address2 Warrington
Town
Post code WA1 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693469
Date of Incorporation Mon, 11th Jan 1999
Industry Environmental consulting activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Rebecca M.

Position: Secretary

Appointed: 11 October 2021

Michael M.

Position: Director

Appointed: 11 January 1999

Alison N.

Position: Director

Appointed: 15 October 2021

Resigned: 03 March 2022

Paul P.

Position: Director

Appointed: 06 April 2009

Resigned: 01 October 2013

Michael W.

Position: Director

Appointed: 12 February 2007

Resigned: 30 April 2009

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 11 January 1999

Jill J.

Position: Director

Appointed: 11 January 1999

Resigned: 31 March 2013

Gordon M.

Position: Secretary

Appointed: 11 January 1999

Resigned: 03 March 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 January 1999

Resigned: 11 January 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Michael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 932129 649121 552121 393       
Balance Sheet
Cash Bank In Hand16 0499 00910 29926 412       
Current Assets210 685183 768146 398        
Debtors194 636174 759136 099130 938       
Net Assets Liabilities   121 393134 86980 94958 22573 517117 913153 89596 000
Net Assets Liabilities Including Pension Asset Liability150 932129 649121 552121 393       
Other Debtors5 3681501 3143 131       
Tangible Fixed Assets16 70514 19912 06910 218       
Trade Debtors182 466174 609132 318125 340       
Reserves/Capital
Called Up Share Capital 1 4001 4001 400       
Profit Loss Account Reserve128 132115 649107 552107 393       
Shareholder Funds150 932129 649121 552121 393       
Other
Average Number Employees During Period       89119
Creditors   -40 937-30 887-29 744-69 244-51 447-28 752-39 979-28 227
Creditors Due Within One Year74 67366 53335 13044 390       
Debtors Due Within One Year6 802 2 4672 467       
Net Current Assets Liabilities136 012117 235111 268112 960147 32972 88642 62461 412152 633179 670114 140
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests2 2801 4001 400        
Number Shares Allotted 400400400       
Par Value Share 111       
Provisions For Liabilities Charges1 7851 7851 7851 785       
Share Capital Allotted Called Up Paid1 280400400400       
Share Premium Account20 52012 60012 60012 600       
Tangible Fixed Assets Cost Or Valuation43 97943 97943 979        
Tangible Fixed Assets Depreciation27 27429 78031 91033 761       
Tangible Fixed Assets Depreciation Charged In Period 570484412       
Total Assets Less Current Liabilities152 717131 434123 337123 178156 01486 03160 81076 102165 974192 330124 820

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements