• UK
  • PEAK POWER CONNECTIONS LIMITED - C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom

Company Information

Company registration number
10198375
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Kre Corporate Recovery Limited Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN UK

Management

Managing Directors
ROBERTS, Richard Alexander
Company secretaries
EXTERNAL OFFICER LIMITED

Company Details

Type of Business
ltd
Incorporated
2016-05-25
Age Of Company
2016-05-25 7 years
SIC/NACE
35110

Ownership

Beneficial Owners
Peak Power Projects Llp

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
PEAK POWER DEVELOPMENT LIMITED
Filing of Accounts
Due Date: 2021-04-30
Last Date: 2019-07-31
Annual Return
Due Date: 2021-06-07
Last Date: 2020-05-24

PEAK POWER CONNECTIONS LIMITED Company Description

PEAK POWER CONNECTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10198375. Its current trading status is "live". It was registered 2016-05-25. It was previously called PEAK POWER DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "35110". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-07-31.It can be contacted at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium .
More information

Get PEAK POWER CONNECTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Peak Power Connections Limited - C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom

2016-05-25 7 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PEAK POWER CONNECTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-20) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-04-09) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-04-08) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2021-04-08) - LIQ02

    Add to Cart
     
  • resolution (2021-04-07) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-28) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-02-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-02-03) - AP01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-01-14) - PSC05

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2019-11-01) - AAMD

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-31) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-03-01) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-03-01) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-02-01) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-07-20) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-02-22) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-07-19) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-24) - CS01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2017-05-03) - AA01

    Add to Cart
     
  • second-filing-capital-allotment-shares (2016-10-28) - RP04SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-17) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-10-11) - AP01

    Add to Cart
     
  • capital-allotment-shares (2016-10-11) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-07-13) - AP01

    Add to Cart
     
  • resolution (2016-06-10) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2016-05-25) - NEWINC

    Add to Cart
     

expand_less