Peak Capital Consultants LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 30, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-11-30 | |
Cash in hand | £876 | -171.35% |
Net Worth | £8,902 | +23.20% |
Liabilities | £1,350,016 | +16.35% |
Fixed Assets | £1,108,141 | +0.01% |
Trade Debtors | £232,097 | +94.82% |
Total assets | £1,358,918 | +16.39% |
Shareholder's funds | £8,902 | +23.20% |
Total liabilities | £1,350,016 | +16.35% |
MARSHTILLEKE LIMITED
MARSH ELECTRONICS LIMITED
Company type | Private Limited Company, Active |
Company Number | 08256499 |
Record last updated | Wednesday, November 8, 2017 7:01:59 AM UTC |
Official Address | 5 Sidings Court White Rose Way Doncaster Yorkshire United Kingdom Dn45nu Central There are 135 companies registered at this street |
Postal Code | DN45NU |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 4, 2017 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 4, 2017 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Financials | Jul 16, 2014 | Annual accounts | |
Registry | Apr 4, 2014 | Company name change | |
Registry | Apr 4, 2014 | Change of name certificate | |
Registry | Feb 20, 2014 | Change of registered office address | |
Registry | Nov 11, 2013 | Annual return | |
Registry | Feb 20, 2013 | Appointment of a man as Director | |
Registry | Feb 18, 2013 | Resignation of one Director | |
Registry | Feb 15, 2013 | Company name change | |
Registry | Feb 15, 2013 | Resignation of one Solicitor and one Director (a man) | |
Registry | Feb 15, 2013 | Change of name certificate | |
Registry | Feb 15, 2013 | Notice of change of name nm01 - resolution | |
Registry | Feb 15, 2013 | Appointment of a man as Accountant and Director | |
Registry | Oct 17, 2012 | Appointment of a man as Director and Solicitor | |