Leigh On Sea
Essex
SS9 2SG
Secretary Name | Jolanta Pilveliene |
---|---|
Nationality | Lithuanian |
Status | Current |
Appointed | 01 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | peakplan.co.uk |
---|
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
67 at £1 | Arunas Pilvelis 67.00% Ordinary |
---|---|
33 at £1 | Jolanta Pilveliene 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,811 |
Cash | £99,391 |
Current Liabilities | £116,145 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
31 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
11 February 2020 | Change of details for Mr Arunas Pilvelis as a person with significant control on 22 January 2020 (2 pages) |
11 February 2020 | Director's details changed for Arunas Pilvelis on 22 January 2020 (2 pages) |
11 February 2020 | Secretary's details changed for Jolanta Pilveliene on 22 January 2020 (1 page) |
11 February 2020 | Change of details for Ms Jolanta Pilveliene as a person with significant control on 22 January 2020 (2 pages) |
11 February 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 11 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 1 March 2018
|
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
14 November 2014 | Secretary's details changed for Jolanta Pilueliene on 14 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Jolanta Pilueliene on 14 November 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (15 pages) |
10 January 2005 | Incorporation (15 pages) |