PEAKTIPIS LIMITED

11 HIGH STREET, EYE, PETERBOROUGH  PE6 7UP
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 07508998
  • Last Updated: 01 Mar 2024

Company Profile

PEAKTIPIS LIMITED was incorporated on Friday, January 28, 2011 as a Private Limited Company with registered address in PETERBOROUGH. PEAKTIPIS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. This Private Limited Company has been operating for 13 years 7 months and 24 days.

Name PEAKTIPIS LIMITED
Company number 07508998
Company type Private Limited Company
Incorporation date 28 Jan 2011
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 11 HIGH STREET
EYE
PETERBOROUGH
PE6 7UP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Barry Charles Burnell Nationality: British Dates: Monday, February 21, 2022 - present
ownership of shares 75 to 100 percent
Mr Matthew Paul Chell Nationality: British Dates: Saturday, January 28, 2017 - Friday, January 21, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Mattthew Chell Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 27, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Duncan Andrew Waring Nationality: British Dates: Wednesday, April 6, 2016 - Monday, February 21, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 January
Next annual accounts due 31 October 2022, (-691 days left)
Latest accounts 31 January 2021
Next confirmation statement due 25 February 2017
Last confirmation statement dated 28 January 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
PEAKTIPIS LIMITED 28 Jan 2011