Company NamePeak Watches Limited
DirectorsAdam Carnall and Elliott William Emery
Company StatusActive
Company Number13025814
CategoryPrivate Limited Company
Incorporation Date17 November 2020(3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Adam Carnall
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Elliott William Emery
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Micro company accounts made up to 30 November 2022 (6 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
2 January 2022Change of details for Mr Elliott William Emery as a person with significant control on 19 October 2021 (2 pages)
2 January 2022Confirmation statement made on 16 November 2021 with updates (6 pages)
2 January 2022Change of details for Mr Adam Carnall as a person with significant control on 19 October 2021 (2 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Memorandum and Articles of Association (20 pages)
21 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2021Particulars of variation of rights attached to shares (2 pages)
17 December 2021Change of share class name or designation (2 pages)
16 December 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ England to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 16 December 2021 (1 page)
17 November 2020Incorporation
Statement of capital on 2020-11-17
  • GBP 50
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)