Peakhouse Holdings Limited NECHELLS


Founded in 2002, Peakhouse Holdings, classified under reg no. 04376693 is a active - proposal to strike off company. Currently registered at Unit 8 Centre Link Ind Estate B7 5NQ, Nechells the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-03-28 Peakhouse Holdings Limited is no longer carrying the name Moonvale.

Peakhouse Holdings Limited Address / Contact

Office Address Unit 8 Centre Link Ind Estate
Office Address2 Nechells Park Road
Town Nechells
Post code B7 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376693
Date of Incorporation Tue, 19th Feb 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Charles A.

Position: Director

Appointed: 14 January 2022

Patricia A.

Position: Secretary

Appointed: 10 October 2002

Resigned: 14 January 2022

Roger A.

Position: Director

Appointed: 09 October 2002

Resigned: 14 January 2022

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

Catherine F.

Position: Secretary

Appointed: 19 February 2002

Resigned: 10 October 2002

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Roger A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Charles A. This PSC has significiant influence or control over the company,. Then there is Roger A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Roger A.

Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles A.

Notified on 23 January 2022
Nature of control: significiant influence or control

Roger A.

Notified on 7 June 2016
Ceased on 14 January 2022
Nature of control: 75,01-100% shares

Company previous names

Moonvale March 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   364 334289 263189 1851 096
Current Assets  3364 337289 266189 1881 099
Debtors3333333
Other Debtors3333333
Other
Accrued Liabilities Deferred Income      500
Amounts Owed To Group Undertakings660 647660 647768 6471 233 0471 258 0471 258 0471 258 547
Average Number Employees During Period   1111
Creditors660 647660 647768 6471 233 0471 258 0471 258 0471 259 047
Dividends Paid    100 000100 000278 000
Investments Fixed Assets1 759 9431 759 9431 759 9431 759 9431 759 9431 759 9431
Investments In Group Undertakings Participating Interests   1 759 9431 759 9431 759 9431
Net Current Assets Liabilities-660 644-660 644-768 644-868 710-968 781-1 068 859-1 257 948
Number Shares Issued Fully Paid  1    
Par Value Share  1    
Profit Loss    -71-78-1 671 031
Total Assets Less Current Liabilities1 099 2991 099 299991 299891 233791 162691 084-1 257 947

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
Free Download (9 pages)

Company search

Advertisements