Company NamePeak 2000 Limited
DirectorsPaul Thomas and Paul Bland
Company StatusActive
Company Number03686227
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 69 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HZ
Director NameMr Paul Bland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynfield Holme Lane
Bakewell
Derbyshire
DE45 1GF
Secretary NamePaul Bland
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWynfield Holme Lane
Bakewell
Derbyshire
DE45 1GF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peak2000.com

Location

Registered AddressUnit 3e Aven Industrial Park
Tickhill Road, Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2012
Net Worth£181,079
Cash£10,235
Current Liabilities£448,248

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

18 August 2006Delivered on: 22 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
26 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Director's details changed for Mr Paul Bland on 1 June 2014 (2 pages)
5 January 2015Secretary's details changed for Paul Bland on 1 June 2014 (1 page)
5 January 2015Director's details changed for Mr Paul Bland on 1 June 2014 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Secretary's details changed for Paul Bland on 1 June 2014 (1 page)
5 January 2015Director's details changed for Mr Paul Bland on 1 June 2014 (2 pages)
5 January 2015Secretary's details changed for Paul Bland on 1 June 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Paul Bland on 21 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Thomas on 21 December 2009 (2 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Paul Thomas on 21 December 2009 (2 pages)
21 January 2010Secretary's details changed for Paul Bland on 21 December 2009 (1 page)
21 January 2010Secretary's details changed for Paul Bland on 21 December 2009 (1 page)
21 January 2010Director's details changed for Paul Bland on 21 December 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 21/12/07; full list of members (4 pages)
16 June 2008Return made up to 21/12/07; full list of members (4 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 21/12/06; full list of members (2 pages)
6 February 2007Return made up to 21/12/06; full list of members (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 21/12/05; full list of members (2 pages)
22 May 2006Return made up to 21/12/05; full list of members (2 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (12 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 21/12/04; full list of members (7 pages)
28 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 21/12/03; full list of members (7 pages)
9 January 2004Return made up to 21/12/03; full list of members (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 February 2003Return made up to 21/12/02; full list of members (7 pages)
26 February 2003Return made up to 21/12/02; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 21/12/01; full list of members (6 pages)
7 February 2002Return made up to 21/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: 35 aven industrial park tickhill road, maltby rotherham south yorkshire S66 7QR (1 page)
13 November 2000Registered office changed on 13/11/00 from: 35 aven industrial park tickhill road, maltby rotherham south yorkshire S66 7QR (1 page)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 21/12/99; full list of members (6 pages)
7 February 2000Return made up to 21/12/99; full list of members (6 pages)
18 October 1999Registered office changed on 18/10/99 from: springfield house south parade doncaster south yorkshire DN1 2EG (1 page)
18 October 1999Registered office changed on 18/10/99 from: springfield house south parade doncaster south yorkshire DN1 2EG (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
21 December 1998Incorporation (17 pages)
21 December 1998Incorporation (17 pages)