General information

Name:

Peakfield Ltd

Office Address:

6th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 07673614

Incorporation date: 2011-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peakfield started conducting its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07673614. This particular firm has been prospering for thirteen years and it's currently active. This company's head office is situated in Nottingham at 6th Floor City Gate East. You can also locate the company by the area code of NG1 5FS. Launched as Peakfield Properties (midlands), the company used the name until 2023, the year it got changed to Peakfield Limited. The enterprise's registered with SIC code 42990: Construction of other civil engineering projects n.e.c.. The firm's most recent financial reports were submitted for the period up to 2022/06/30 and the most current confirmation statement was released on 2023/04/19.

Paul W. is this specific enterprise's single managing director, that was arranged to perform management duties on 2019/06/30. This company had been supervised by Belinda D. till 2023/12/31. As a follow-up a different director, specifically Mark D. quit on 2020/05/11.

  • Previous company's names
  • Peakfield Limited 2023-02-17
  • Peakfield Properties (midlands) Limited 2011-06-17

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 30 June 2019

Latest update: 5 April 2024

People with significant control

Paul W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul W.
Notified on 24 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Belinda D.
Notified on 11 May 2020
Ceased on 24 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark D.
Notified on 6 April 2016
Ceased on 11 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 19th May 2023 (PSC04)
filed on: 19th, May 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

36 Market Place

Post code:

DE56 1FZ

City / Town:

Belper

HQ address,
2013

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2014

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2015

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2016

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
12
Company Age

Closest Companies - by postcode