Peak Toolmakers (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 29, 2015)
- 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
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £831 | +78.21% |
Net Worth | £312,115 | +9.93% |
Liabilities | £114,691 | +22.19% |
Fixed Assets | £299,124 | +31.02% |
Trade Debtors | £229,401 | +14.71% |
Total assets | £529,356 | +24.02% |
Shareholder's funds | £312,115 | +9.93% |
Total liabilities | £154,329 | +21.56% |
PEAK TOOLMAKERS (ASSETS) LIMITED
Company type |
Private Limited Company, Receivership |
Company Number |
05245349 |
Record last updated |
Friday, December 8, 2017 1:05:39 AM UTC |
Official Address |
Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield Yorkshire S119ps
There are 171 companies registered at this street
|
Locality |
Ecclesall |
Region |
England |
Postal Code |
S119PS
|
Sector |
Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Searches
-
-
-
-
-
-
-
-
-
-
Paul West (born on Dec 24, 1968), 116 companies
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 8, 2017 |
Notice of intended dividends
|  |
Registry |
Apr 8, 2016 |
Statement of administrator's proposals
|  |
Notices |
Mar 31, 2016 |
Meetings of creditors
|  |
Registry |
Feb 16, 2016 |
Change of registered office address
|  |
Registry |
Feb 12, 2016 |
Notice of administrators appointment
|  |
Notices |
Feb 9, 2016 |
Appointment of administrators
|  |
Financials |
Dec 29, 2015 |
Annual accounts
|  |
Registry |
Oct 7, 2015 |
Company name change
|  |
Registry |
Oct 7, 2015 |
Change of name certificate
|  |
Registry |
Sep 30, 2015 |
Annual return
|  |
Registry |
Sep 17, 2015 |
Resignation of one Director
|  |
Registry |
Sep 14, 2015 |
Change of name 10
|  |
Registry |
Sep 14, 2015 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 8, 2015 |
Registration of a charge / charge code
|  |
Registry |
Aug 28, 2015 |
Resignation of one Director (a man)
|  |
Financials |
Oct 20, 2014 |
Annual accounts
|  |
Registry |
Sep 29, 2014 |
Annual return
|  |
Financials |
Dec 5, 2013 |
Annual accounts
|  |
Registry |
Sep 30, 2013 |
Annual return
|  |
Registry |
Nov 26, 2012 |
Change of accounting reference date
|  |
Registry |
Oct 1, 2012 |
Annual return
|  |
Financials |
Feb 14, 2012 |
Annual accounts
|  |
Registry |
Oct 25, 2011 |
Appointment of a man as Director
|  |
Registry |
Oct 1, 2011 |
Appointment of a man as Director and Engineer
|  |
Registry |
Sep 29, 2011 |
Annual return
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Feb 17, 2011 |
Appointment of a man as Director
|  |
Registry |
Feb 17, 2011 |
Appointment of a man as Director 5245...
|  |
Registry |
Nov 3, 2010 |
Annual return
|  |
Financials |
Jan 16, 2010 |
Annual accounts
|  |
Registry |
Oct 21, 2009 |
Annual return
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Dec 9, 2008 |
Resignation of a director
|  |
Registry |
Dec 8, 2008 |
Resignation of one Toolmaker and one Director (a man)
|  |
Registry |
Oct 23, 2008 |
Annual return
|  |
Registry |
Oct 23, 2008 |
Resignation of a secretary
|  |
Registry |
Oct 16, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 16, 2008 |
Resignation of a director
|  |
Registry |
Jul 15, 2008 |
Resignation of 2 people: one Toolmaker, one Secretary (a man) and one Director (a man)
|  |
Financials |
Dec 19, 2007 |
Annual accounts
|  |
Registry |
Oct 23, 2007 |
Annual return
|  |
Registry |
Oct 11, 2007 |
Return by a company purchasing its own shares
|  |
Registry |
Oct 11, 2007 |
Return by a company purchasing its own shares 5245...
|  |
Registry |
Apr 18, 2007 |
Resignation of a director
|  |
Registry |
Apr 18, 2007 |
Resignation of a director 5245...
|  |
Registry |
Apr 18, 2007 |
Resignation of a director
|  |
Registry |
Apr 18, 2007 |
Resignation of a director 5245...
|  |
Registry |
Apr 18, 2007 |
Resignation of a director
|  |
Registry |
Mar 30, 2007 |
Resignation of 5 people: one Toolmaker and one Director (a man)
|  |
Registry |
Feb 2, 2007 |
Return by a company purchasing its own shares
|  |
Financials |
Dec 14, 2006 |
Annual accounts
|  |
Registry |
Oct 27, 2006 |
Annual return
|  |
Registry |
Oct 16, 2006 |
Resignation of a director
|  |
Registry |
Oct 16, 2006 |
Resignation of a director 5245...
|  |
Registry |
Oct 2, 2006 |
Resignation of 2 people: one Toolmaker and one Director (a man)
|  |
Financials |
Mar 15, 2006 |
Annual accounts
|  |
Registry |
Oct 28, 2005 |
Annual return
|  |
Registry |
Oct 28, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 28, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 5245...
|  |
Registry |
Oct 28, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 19, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Sep 29, 2004 |
Ten appointments: a person and 9 men
|  |
Registry |
Sep 29, 2004 |
Resignation of a secretary
|  |