PEAK SUPPORT SERVICES LIMITED - MATLOCK
Company Profile | Company Filings |
Overview
PEAK SUPPORT SERVICES LIMITED is a Private Limited Company from MATLOCK and has the status: Active.
PEAK SUPPORT SERVICES LIMITED was incorporated 32 years ago on 05/06/1991 and has the registered number: 02617800. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PEAK SUPPORT SERVICES LIMITED was incorporated 32 years ago on 05/06/1991 and has the registered number: 02617800. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PEAK SUPPORT SERVICES LIMITED - MATLOCK
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62090 - Other information technology service activities
95110 - Repair of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SAM'S PLACE
MATLOCK
DERBYSHIRE
DE4 3JX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID SMITH | Sep 1964 | British | Director | 2024-02-09 | CURRENT |
MR GARETH JAMES LEECE | Jan 1982 | British | Director | 2024-02-09 | CURRENT |
MR DAVID GEORGE STRAFFORD | Jul 1941 | British | Director | 1997-04-02 UNTIL 2006-09-26 | RESIGNED |
RICHARD JOHN DONNER | Sep 1939 | British | Director | RESIGNED | |
JOHN GEOFFREY ROBERT WILDMAN BURNETT | Feb 1947 | British | Director | RESIGNED | |
MRS JANE ELLEN BURNETT | Mar 1944 | British | Director | RESIGNED | |
ROBERT STANLEY BROATCH | Oct 1950 | British | Director | RESIGNED | |
ANDREA LYN BROATCH | Mar 1952 | British | Director | 2006-09-26 UNTIL 2024-02-09 | RESIGNED |
STANLEY WILLOUGHBY | Secretary | RESIGNED | |||
ANDREA LYN BROATCH | Mar 1952 | British | Secretary | 2002-05-13 UNTIL 2024-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dynamic Networks Group Holdings Limited | 2024-02-09 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Andrea Lyn Broatch | 2016-04-06 - 2024-02-09 | 3/1952 | Leeds | Ownership of shares 25 to 50 percent |
Mr Robert Stanley Broatch | 2016-04-06 - 2024-02-09 | 10/1950 | Leeds | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2024-04-26 | 31-01-2024 | £55,663 Cash £104,395 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2023-09-27 | 31-01-2023 | £84,985 Cash £93,926 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2022-10-21 | 31-01-2022 | £58,957 Cash £105,715 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2021-07-14 | 31-01-2021 | £18,014 Cash £83,666 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2020-06-20 | 31-01-2020 | £12,502 Cash £30,910 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2019-10-18 | 31-01-2019 | £558 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2018-07-04 | 31-01-2018 | £2,469 equity |
PEAK SUPPORT SERVICES LIMITED - Filleted accounts | 2017-06-22 | 31-01-2017 | £-13,564 equity |
PEAK_SUPPORT_SERVICES_LIM - Accounts | 2016-10-29 | 31-01-2016 | £-16,179 equity |
PEAK_SUPPORT_SERVICES_LIM - Accounts | 2015-10-31 | 31-01-2015 | £20,907 equity |
PEAK_SUPPORT_SERVICES_LIM - Accounts | 2014-10-31 | 31-01-2014 | £10,820 equity |