Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peak Ndt LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • 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

Financials

Last balance sheet date2024-03-31
Trade Debtors£376,292 -4.05%
Employees£20 +5.00%
Total assets£2,859,568 +7.76%

Details

Company type Private Limited Company, Active
Company Number 03126822
Record last updated Wednesday, August 18, 2021 2:40:06 AM UTC
Official Address The Old Vicarage 51 St John Street Ashbourne Derbyshire De61gp North, Ashbourne North
There are 130 companies registered at this street
Locality Ashbourne North
Region England
Postal Code DE61GP
Sector Other service activities n.e.c.

Charts

Visits

PEAK NDT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72023-12024-112024-12012345

Directors

Document Type Publication date Download link
Registry Aug 11, 2021 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry Jan 6, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry Dec 16, 2014 Annual return Annual return
Registry Nov 27, 2014 Annual return 3126... Annual return 3126...
Registry Jul 31, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 31, 2014 Statement of satisfaction of a charge / full / charge no 1 3126... Statement of satisfaction of a charge / full / charge no 1 3126...
Registry Jul 31, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 31, 2014 Statement of satisfaction of a charge / full / charge no 1 3126... Statement of satisfaction of a charge / full / charge no 1 3126...
Registry Jul 31, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jul 22, 2014 Annual accounts Annual accounts
Registry Jul 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 10, 2013 Annual return Annual return
Financials Aug 2, 2013 Annual accounts Annual accounts
Registry Dec 6, 2012 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Dec 22, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 2011 Annual return Annual return
Financials Aug 1, 2011 Annual accounts Annual accounts
Registry Jan 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2010 Annual return Annual return
Financials Jul 26, 2010 Annual accounts Annual accounts
Registry Jan 25, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2010 Particulars of a mortgage or charge 3126... Particulars of a mortgage or charge 3126...
Registry Dec 22, 2009 Annual return Annual return
Registry Dec 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 Change of particulars for director 3126... Change of particulars for director 3126...
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Nov 25, 2008 Annual return Annual return
Financials Aug 15, 2008 Annual accounts Annual accounts
Registry Dec 5, 2007 Annual return Annual return
Financials Aug 31, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Financials Jun 15, 2006 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry Feb 3, 2005 Annual return Annual return
Registry Jul 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 13, 2004 Annual accounts Annual accounts
Registry Jan 19, 2004 Annual return Annual return
Financials Aug 8, 2003 Annual accounts Annual accounts
Registry Dec 5, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2002 Annual return Annual return
Financials Jun 13, 2002 Annual accounts Annual accounts
Registry Dec 6, 2001 Annual return Annual return
Financials Jun 26, 2001 Annual accounts Annual accounts
Registry Dec 14, 2000 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry Nov 24, 1999 Annual return Annual return
Registry Jul 8, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 16, 1999 Annual accounts Annual accounts
Registry Dec 2, 1998 Annual return Annual return
Financials Aug 25, 1998 Annual accounts Annual accounts
Registry Nov 21, 1997 Annual return Annual return
Financials Jun 19, 1997 Annual accounts Annual accounts
Registry Jan 31, 1997 Annual return Annual return
Registry Oct 8, 1996 Change of accounting reference date Change of accounting reference date
Registry Jan 11, 1996 Elective resolution Elective resolution
Registry Jan 11, 1996 Elective resolution 3126... Elective resolution 3126...
Registry Jan 11, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jan 11, 1996 Elective resolution Elective resolution
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1995 Director resigned, new director appointed 3126... Director resigned, new director appointed 3126...
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 1995 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Nov 16, 1995 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)