Company NamePeakplan Limited
DirectorArunas Pilvelis
Company StatusActive
Company Number05327881
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArunas Pilvelis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 February 2005(3 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameJolanta Pilveliene
NationalityLithuanian
StatusCurrent
Appointed01 February 2005(3 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepeakplan.co.uk

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

67 at £1Arunas Pilvelis
67.00%
Ordinary
33 at £1Jolanta Pilveliene
33.00%
Ordinary

Financials

Year2014
Net Worth£178,811
Cash£99,391
Current Liabilities£116,145

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
11 August 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 110
(3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Change of details for Mr Arunas Pilvelis as a person with significant control on 22 January 2020 (2 pages)
11 February 2020Director's details changed for Arunas Pilvelis on 22 January 2020 (2 pages)
11 February 2020Secretary's details changed for Jolanta Pilveliene on 22 January 2020 (1 page)
11 February 2020Change of details for Ms Jolanta Pilveliene as a person with significant control on 22 January 2020 (2 pages)
11 February 2020Registered 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 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
23 January 2019Statement of capital following an allotment of shares on 1 March 2018
  • GBP 105
(3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
14 November 2014Secretary's details changed for Jolanta Pilueliene on 14 November 2014 (1 page)
14 November 2014Secretary's details changed for Jolanta Pilueliene on 14 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
16 January 2009Registered office changed on 16/01/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
2 April 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005New secretary appointed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2005New director appointed (1 page)
4 March 2005Registered office changed on 04/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2005New secretary appointed (1 page)
4 March 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
10 January 2005Incorporation (15 pages)
10 January 2005Incorporation (15 pages)