Peak X Apparel Limited BIRMINGHAM


Founded in 2016, Peak X Apparel, classified under reg no. 10131510 is a active - proposal to strike off company. Currently registered at Zellig, 222 B9 4AT, Birmingham the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2021.

Peak X Apparel Limited Address / Contact

Office Address Zellig, 222
Office Address2 Gibb Street
Town Birmingham
Post code B9 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10131510
Date of Incorporation Tue, 19th Apr 2016
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 8 years old
Account next due date Tue, 31st Jan 2023 (423 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Tony V.

Position: Secretary

Appointed: 19 April 2016

Tony V.

Position: Director

Appointed: 19 April 2016

David L.

Position: Director

Appointed: 19 April 2016

Resigned: 01 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Anthony V. This PSC has 25-50% voting rights. Another one in the persons with significant control register is David L. This PSC and has 25-50% voting rights.

Anthony V.

Notified on 19 April 2016
Nature of control: 25-50% voting rights

David L.

Notified on 19 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth2    
Balance Sheet
Cash Bank On Hand 3 0228265 04111 805
Current Assets25 4072 12320 93523 716
Debtors22357251 144411
Net Assets Liabilities23 167-2 381-976846
Other Debtors 2353561 144411
Property Plant Equipment 14 32711 2198 60314 530
Total Inventories 2 15057214 75011 500
Net Assets Liabilities Including Pension Asset Liability2    
Reserves/Capital
Shareholder Funds2    
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8205 9288 54410 508
Average Number Employees During Period  222
Bank Borrowings Overdrafts   2 39319 000
Corporation Tax Recoverable  369  
Creditors 13 84513 59128 87935 969
Dividends Paid 10 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 1285 940  
Increase From Depreciation Charge For Year Property Plant Equipment 2 8203 1082 6162 864
Issue Equity Instruments2    
Net Current Assets Liabilities2-8 438-11 468-7 944-12 253
Number Shares Issued Fully Paid 2   
Other Creditors 13 3283 02312 8357 269
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    900
Other Disposals Property Plant Equipment    1 200
Other Taxation Social Security Payable 51710 56813 6519 700
Par Value Share11   
Profit Loss 13 165   
Property Plant Equipment Gross Cost 17 14717 14717 14725 038
Provisions For Liabilities Balance Sheet Subtotal 2 7222 1321 6351 431
Total Additions Including From Business Combinations Property Plant Equipment 17 147  9 091
Total Assets Less Current Liabilities25 889-2496592 277
Called Up Share Capital Not Paid Not Expressed As Current Asset2    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements