Company NamePeak Performance Products (Chesterfield) Ltd
DirectorsLorraine Marie Guest and Mark Andrew Guest
Company StatusActive - Proposal to Strike off
Company Number08395832
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Lorraine Marie Guest
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PH
Director NameMr Mark Andrew Guest
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Square
Thorncliffe Park
Sheffield
South Yorkshire
S35 2PH

Contact

Telephone01246 855333
Telephone regionChesterfield

Location

Registered AddressGround Floor North Suite, Dearing House
1 Young Street, Broomhall
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Charges

4 February 2019Delivered on: 4 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 5 hardwick court, hardwick view, holmewood, chesterfield S42 5SA as comprised in title number DY392669.
Outstanding
2 February 2018Delivered on: 2 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

6 December 2023Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 6 December 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
19 September 2022Satisfaction of charge 083958320002 in full (1 page)
19 September 2022Satisfaction of charge 083958320003 in full (1 page)
31 August 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 February 2019Registration of charge 083958320003, created on 4 February 2019 (39 pages)
4 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 February 2018Registration of charge 083958320002, created on 2 February 2018 (43 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 March 2017Registered office address changed from 4 Park Square Thorncliffe Park Sheffield South Yorkshire S35 2PH to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 4 Park Square Thorncliffe Park Sheffield South Yorkshire S35 2PH to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 22 March 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 December 2014Registration of charge 083958320001, created on 11 December 2014 (24 pages)
16 December 2014Registration of charge 083958320001, created on 11 December 2014 (24 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 8 February 2014 (16 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100

Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100

Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100

Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014
(5 pages)
5 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 February 2013Incorporation (37 pages)
8 February 2013Incorporation (37 pages)