Peak Management Services Limited ROTHERHAM


Peak Management Services Limited is a private limited company registered at 34 Hungerhill Road, Kimberworth, Rotherham S61 3NX. Its total net worth is valued to be 39188 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2006-04-06, this 18-year-old company is run by 2 directors and 1 secretary.
Director Jeanette L., appointed on 28 May 2013. Director Steven D., appointed on 03 February 2013.
As far as secretaries are concerned, we can name: Jeanette L., appointed on 09 December 2013.
The company is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
The last confirmation statement was sent on 2023-04-06 and the due date for the following filing is 2024-04-20. What is more, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Peak Management Services Limited Address / Contact

Office Address 34 Hungerhill Road
Office Address2 Kimberworth
Town Rotherham
Post code S61 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05772978
Date of Incorporation Thu, 6th Apr 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jeanette L.

Position: Secretary

Appointed: 09 December 2013

Jeanette L.

Position: Director

Appointed: 28 May 2013

Steven D.

Position: Director

Appointed: 03 February 2013

Trefor G.

Position: Director

Appointed: 03 February 2013

Resigned: 25 April 2013

Sarah W.

Position: Director

Appointed: 20 September 2010

Resigned: 13 September 2014

Sylvia H.

Position: Director

Appointed: 06 April 2006

Resigned: 13 September 2014

John H.

Position: Director

Appointed: 06 April 2006

Resigned: 13 September 2014

Sylvia H.

Position: Secretary

Appointed: 06 April 2006

Resigned: 31 December 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Steven D. The abovementioned PSC and has 75,01-100% shares.

Steven D.

Notified on 28 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth39 18825 04710 5274 625       
Balance Sheet
Net Assets Liabilities   33333333
Cash Bank In Hand39 18825 04710 5274 622       
Current Assets39 18825 04710 5274 622       
Net Assets Liabilities Including Pension Asset Liability39 18825 04710 5304 625       
Reserves/Capital
Called Up Share Capital 333       
Profit Loss Account Reserve39 18825 04410 5274 622       
Shareholder Funds39 18825 04710 5274 625       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  333333333
Profit Loss   1 4459621 6202 695667   
Total Assets Less Current Liabilities39 18825 04710 5274 6253333333
Turnover Revenue   1 4459621 6202 695667   
Net Current Assets Liabilities39 18825 04710 5274 622       
Number Shares Allotted 33        
Par Value Share 11        
Share Capital Allotted Called Up Paid 33        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Confirmation statement with no updates 2023-04-06
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements