Peak Performance Group Limited CHIPPENHAM


Peak Performance Group started in year 1996 as Private Limited Company with registration number 03259100. The Peak Performance Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Chippenham at 4 Fairfield Close. Postal code: SN14 8NH. Since Thu, 4th Jan 2001 Peak Performance Group Limited is no longer carrying the name John Fuller Group.

The firm has 2 directors, namely John F., Claire S.. Of them, John F., Claire S. have been with the company the longest, being appointed on 14 September 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John F. who worked with the the firm until 1 January 2006.

Peak Performance Group Limited Address / Contact

Office Address 4 Fairfield Close
Office Address2 Marshfield
Town Chippenham
Post code SN14 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259100
Date of Incorporation Fri, 4th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

John F.

Position: Director

Appointed: 14 September 2010

Claire S.

Position: Director

Appointed: 14 September 2010

Nicola F.

Position: Director

Appointed: 01 November 2006

Resigned: 14 September 2010

Chf Management Limited

Position: Corporate Director

Appointed: 01 November 2006

Resigned: 14 September 2010

James F.

Position: Director

Appointed: 01 November 2006

Resigned: 14 September 2010

Fuller Management Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 01 September 2017

Angela F.

Position: Director

Appointed: 15 June 1999

Resigned: 01 January 2006

Clive D.

Position: Director

Appointed: 04 October 1996

Resigned: 15 June 1999

John F.

Position: Director

Appointed: 04 October 1996

Resigned: 02 November 2006

John F.

Position: Secretary

Appointed: 04 October 1996

Resigned: 01 January 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is John F. This PSC has 75,01-100% voting rights. The second one in the PSC register is James F. This PSC owns 25-50% shares. The third one is Nicola F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

John F.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

James F.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% shares

Nicola F.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% shares

Company previous names

John Fuller Group January 4, 2001
Volley Sports (UK) September 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth7308131 653       
Balance Sheet
Current Assets4 82619 84513 95512 73429 81825 49540 16734 56734 59729 092
Net Assets Liabilities  1 6531 72061888916 21731 99428 36425 001
Cash Bank In Hand4 1459 1757 499       
Debtors68110 6706 456       
Net Assets Liabilities Including Pension Asset Liability7308131 653       
Trade Debtors 6 000        
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve1302131 053       
Shareholder Funds7308131 653       
Other
Average Number Employees During Period       111
Creditors  13 42711 13929 32528 88128 2202 5736 2334 091
Fixed Assets 1 1251 1251251254 2754 270   
Net Current Assets Liabilities-392-3125281 595493-3 38611 94731 994  
Profit Loss  8406713 298271 17 376-2 230-1 863
Profit Loss On Ordinary Activities Before Tax10 000 8728316 417334 17 964-2 753-1 863
Raw Materials Consumables Used  7 1941 0616 0529 575 9744 1762 762
Staff Costs Employee Benefits Expense  56411 47112 07114 037 15 6985 246430
Tax Tax Credit On Profit Or Loss On Ordinary Activities  32163 11963 588-523 
Turnover Revenue  13 41218 07240 36634 522 43 95815 5786 259
Amounts Owed By Group Undertakings Other Participating Interests6814 670        
Creditors Due Within One Year5 21820 15713 427       
Fixed Asset Investments Additions 3        
Fixed Asset Investments Cost Or Valuation120120        
Income From Shares In Subsidiaries Group Undertakings10 000         
Interim Payment10 0009 000        
Investments Fixed Assets1 1221 1251 125       
Number Shares Allotted600600600       
Other Creditors Due Within One Year5 21820 157        
Par Value Share 11       
Percentage Associate Held 3030       
Percentage Subsidiary Held 100100       
Profit Loss For Period10 000         
Value Shares Allotted600600600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 8th, February 2024
Free Download (6 pages)

Company search