Peak Toolmakers (Uk) 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 29, 2015)
- 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
|
|
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), 114 companies
-
Document Type | Publication 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 |  |