Peak Collections Limited MACCLESFIELD


Peak Collections started in year 1993 as Private Limited Company with registration number 02815970. The Peak Collections company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Macclesfield at Manson House. Postal code: SK11 6QY.

The firm has 3 directors, namely Emma N., Craig M. and Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 7 May 1993 and Emma N. and Craig M. have been with the company for the least time - from 26 March 2024. At present there is 1 former director listed by the firm - Michael M., who left the firm on 22 February 1995. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Peak Collections Limited Address / Contact

Office Address Manson House
Office Address2 Shaw Street
Town Macclesfield
Post code SK11 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815970
Date of Incorporation Fri, 7th May 1993
Industry Other information service activities n.e.c.
Industry Investigation activities
End of financial Year 31st July
Company age 31 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Emma N.

Position: Director

Appointed: 26 March 2024

Craig M.

Position: Director

Appointed: 26 March 2024

Simon S.

Position: Director

Appointed: 07 May 1993

Brigitte S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 April 2014

Jayne S.

Position: Secretary

Appointed: 22 February 1995

Resigned: 31 March 2005

Simon S.

Position: Secretary

Appointed: 07 May 1994

Resigned: 22 February 1995

Michael M.

Position: Director

Appointed: 07 May 1993

Resigned: 22 February 1995

Corporate Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1993

Resigned: 07 May 1993

Corporate Nominee Services Limited

Position: Corporate Nominee Director

Appointed: 07 May 1993

Resigned: 07 May 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Simon S. The abovementioned PSC and has 75,01-100% shares.

Simon S.

Notified on 7 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-07-312014-07-312015-07-312016-07-312017-07-31
Net Worth-3 623-121 135-75 71495 294113 384 
Balance Sheet
Cash Bank On Hand    76 407132 694
Current Assets239 28197 515117 516281 314309 049447 007
Debtors215 20159 252114 204200 608232 643314 313
Net Assets Liabilities    113 384155 727
Property Plant Equipment    144 265180 389
Cash Bank In Hand24 08038 2633 31280 70676 406 
Net Assets Liabilities Including Pension Asset Liability-3 623-121 135-75 71495 294113 384 
Tangible Fixed Assets67 43953 16438 88931 075144 264 
Reserves/Capital
Called Up Share Capital100100100100 000100 000 
Profit Loss Account Reserve-3 723-121 235-75 814-4 70613 384 
Shareholder Funds-3 623-121 135-75 71495 294113 384 
Other
Accumulated Depreciation Impairment Property Plant Equipment    128 031162 682
Additions Other Than Through Business Combinations Property Plant Equipment     70 775
Administrative Expenses    183 483290 712
Average Number Employees During Period    2430
Comprehensive Income Expense    62 090107 343
Creditors    134 499120 387
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -1 200
Depreciation Expense Property Plant Equipment    20 95134 651
Dividends Paid    -44 000-65 000
Dividends Paid On Shares Interim    44 00065 000
Gross Profit Loss    268 609430 836
Increase From Depreciation Charge For Year Property Plant Equipment     34 651
Interest Payable Similar Charges Finance Costs    -7 324-5 814
Loans Owed By Related Parties   5 9865 9864 786
Net Current Assets Liabilities-50 052-171 259-114 603127 311103 61995 725
Par Value Share 11111
Profit Loss    62 090107 343
Profit Loss On Ordinary Activities Before Tax    77 802134 310
Property Plant Equipment Gross Cost    272 296343 071
Tax Tax Credit On Profit Or Loss On Ordinary Activities    15 71226 967
Total Assets Less Current Liabilities17 387-118 095-75 714158 386247 883276 114
Amount Specific Advance Or Credit Directors    580294
Amount Specific Advance Or Credit Made In Period Directors     -286
Amount Specific Advance Or Credit Repaid In Period Directors    5 000 
Consideration For Shares Issued   99 900  
Creditors Due After One Year21 0103 040 63 092134 499 
Creditors Due Within One Year289 333268 774232 119154 003205 430 
Fixed Assets67 43953 16438 88931 075144 264 
Nominal Value Shares Issued   99 900  
Number Shares Allotted100100100100 000100 000 
Number Shares Issued   99 900  
Value Shares Allotted100100100100 000100 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements