Peak Power Associates Limited LEAMINGTON SPA


Founded in 2010, Peak Power Associates, classified under reg no. 07132401 is an active company. Currently registered at Gables Lodge 62 CV32 6JX, Leamington Spa the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Jessica H., Ian G. and Nicholas S.. Of them, Ian G., Nicholas S. have been with the company the longest, being appointed on 19 April 2019 and Jessica H. has been with the company for the least time - from 13 January 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peak Power Associates Limited Address / Contact

Office Address Gables Lodge 62
Office Address2 Kenilworth Road
Town Leamington Spa
Post code CV32 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07132401
Date of Incorporation Thu, 21st Jan 2010
Industry Production of electricity
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Jessica H.

Position: Director

Appointed: 13 January 2021

Ian G.

Position: Director

Appointed: 19 April 2019

Nicholas S.

Position: Director

Appointed: 19 April 2019

Jonathan F.

Position: Director

Appointed: 20 September 2012

Resigned: 13 January 2021

Jon F.

Position: Secretary

Appointed: 03 September 2012

Resigned: 13 January 2021

William D.

Position: Secretary

Appointed: 28 November 2011

Resigned: 03 September 2012

Mark D.

Position: Director

Appointed: 28 July 2011

Resigned: 19 April 2019

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2011

Resigned: 30 January 2012

Christopher K.

Position: Director

Appointed: 28 July 2011

Resigned: 20 September 2012

Alastair I.

Position: Director

Appointed: 22 July 2011

Resigned: 28 July 2011

Michael B.

Position: Director

Appointed: 26 February 2010

Resigned: 28 July 2011

Interim Assistance Limited

Position: Corporate Secretary

Appointed: 26 January 2010

Resigned: 28 July 2011

Andrew H.

Position: Director

Appointed: 21 January 2010

Resigned: 22 July 2011

Richard M.

Position: Director

Appointed: 21 January 2010

Resigned: 22 July 2011

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Janek M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Dione Holdings Limited that entered St Helier, Jersey as the address. This PSC has a legal form of "a limited comopany", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Janek M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dione Holdings Limited

C/O Vistra Trust (Jersey) Limited 4th Floor St Pauls Gate, 22-24 New Street, St Helier, JE1 4TF, Jersey

Legal authority British Virgin Isles
Legal form Limited Comopany
Country registered British Virgin Isles
Place registered British Virgin Isles
Registration number Not Known
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements