Company NamePeak Environmental Solutions Limited
DirectorsChristopher James Dainton and Clare Frances Dainton
Company StatusActive
Company Number07279919
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James Dainton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield Ninelands Road
Hathersage
Hope Valley
Derbyshire
S32 1BJ
Director NameMrs Clare Frances Dainton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield Ninelands Road
Hathersage
Hope Valley
Derbyshire
S32 1BJ

Contact

Websitepeakenvironmentalsolutions.com

Location

Registered AddressGround Floor Dearing House
1 Young Street, Broomhall
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£13,488
Cash£28,715
Current Liabilities£90,317

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Clare Frances Dainton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Christopher James Dainton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Clare Frances Dainton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Christopher James Dainton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(4 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(4 pages)
17 March 2014Director's details changed for Mr Christopher James Dainton on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Christopher James Dainton on 17 March 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Director's details changed for Mrs Clare Frances Dainton on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mrs Clare Frances Dainton on 17 March 2014 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Tudor Cottage Ninelands Road Hathersage Derbyshire S32 1BJ England on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Tudor Cottage Ninelands Road Hathersage Derbyshire S32 1BJ England on 16 June 2010 (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)