Peak Retreats Limited PORTSMOUTH


Founded in 2002, Peak Retreats, classified under reg no. 04382873 is an active company. Currently registered at 2.4 Central Point PO3 6FH, Portsmouth the company has been in the business for twenty two years. Its financial year was closed on Mon, 26th Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely Nathalie S. and Xavier S.. In addition one secretary - Nathalie S. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Peak Retreats Limited Address / Contact

Office Address 2.4 Central Point
Office Address2 Kirpal Road
Town Portsmouth
Post code PO3 6FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382873
Date of Incorporation Wed, 27th Feb 2002
Industry Travel agency activities
End of financial Year 26th August
Company age 22 years old
Account next due date Sun, 26th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Nathalie S.

Position: Director

Appointed: 08 May 2002

Nathalie S.

Position: Secretary

Appointed: 27 February 2002

Xavier S.

Position: Director

Appointed: 27 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Xavier S. The abovementioned PSC and has 50,01-75% shares.

Xavier S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth855 347768 299      
Balance Sheet
Cash Bank On Hand 1 264 279944 918799 700820 3791 327 5281 206 4731 384 542
Current Assets1 464 2781 371 0271 078 448990 570979 1951 382 3991 294 8461 624 640
Debtors181 081106 748133 530190 870158 81654 87188 373240 098
Net Assets Liabilities 768 299534 869399 324428 516359 28410 297540 258
Other Debtors 98 38685 078127 161133 83048 63677 02252 395
Property Plant Equipment 4 8322 2233 5233 2002 1541 3325 869
Cash Bank In Hand1 283 1971 264 279      
Tangible Fixed Assets6 6164 832      
Reserves/Capital
Called Up Share Capital54 88054 880      
Profit Loss Account Reserve800 467713 419      
Shareholder Funds855 347768 299      
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 93688 07190 40393 14495 52696 91398 141
Average Number Employees During Period     231516
Bank Borrowings Overdrafts      250 000 
Creditors 606 594545 380594 347553 2711 024 860250 0001 088 784
Increase From Depreciation Charge For Year Property Plant Equipment  3 1352 3322 7412 3821 3871 228
Net Current Assets Liabilities850 054764 433533 068396 223425 924357 539259 218535 856
Number Shares Issued Fully Paid  1801801801804848
Other Creditors 515 002462 085512 258467 893978 0811 009 959970 235
Other Taxation Social Security Payable 23 42346 82011 98230 6996 0323 55495 210
Par Value Share 10101010101010
Property Plant Equipment Gross Cost 89 76790 29493 92696 34497 68098 245104 010
Provisions For Liabilities Balance Sheet Subtotal 9664224226084092531 467
Taxation Including Deferred Taxation Balance Sheet Subtotal 9664224226084092531 467
Total Additions Including From Business Combinations Property Plant Equipment  5273 6332 4181 3365655 765
Total Assets Less Current Liabilities856 670769 265535 291399 746429 124359 693260 550541 725
Trade Creditors Trade Payables 68 16936 47570 10754 67940 74722 11523 339
Trade Debtors Trade Receivables 8 36248 45263 70924 9866 23511 351187 703
Creditors Due Within One Year614 224606 594      
Number Shares Allotted 350      
Provisions For Liabilities Charges1 323966      
Share Capital Allotted Called Up Paid2020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, April 2023
Free Download (12 pages)

Company search

Advertisements