Company NamePeart Access Ramps Limited
DirectorsCharles Frederick Peart and David Roger Hunter Peart
Company StatusActive
Company Number05046633
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr David Roger Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall Croft On Tees
Darlington
County Durham
DL2 2SJ
Director NameMr Jeffrey Alan Broomfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alpine Way
Humbledon
Sunderland
Tyne & Wear
SR3 1TN
Director NameMr Colin Stead
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Braids Elwick Road
Hartlepool
Cleveland
TS26 0DL
Secretary NameMr Colin Stead
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids Elwick Road
Hartlepool
Cleveland
TS26 0DL

Contact

Websitepeartaccessramps.co.uk
Email address[email protected]
Telephone01429 852152
Telephone regionHartlepool

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £1Charles Peart
45.00%
Ordinary
45k at £1Roger Peart
45.00%
Ordinary
10k at £1C. Stead
10.00%
Ordinary

Financials

Year2014
Net Worth£328,318
Cash£13,716
Current Liabilities£120,557

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

9 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
29 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 90,000
(4 pages)
29 October 2019Purchase of own shares. (3 pages)
29 May 2019Termination of appointment of Colin Stead as a secretary on 5 April 2019 (1 page)
29 May 2019Termination of appointment of Colin Stead as a director on 5 April 2019 (1 page)
22 May 2019Cessation of Colin Stead as a person with significant control on 5 April 2019 (3 pages)
22 May 2019Purchase of own shares. (3 pages)
22 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 95,000
(4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(6 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(6 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,000
(6 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(6 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
17 March 2013Secretary's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
17 March 2013Secretary's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
17 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
17 March 2013Secretary's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
17 March 2013Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for David Roger Hunter Peart on 10 May 2011 (2 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for David Roger Hunter Peart on 10 May 2011 (2 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 March 2011Director's details changed for Mr Colin Stead on 15 January 2010 (3 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
10 March 2011Secretary's details changed for Colin Stead on 15 January 2010 (2 pages)
10 March 2011Director's details changed for Mr Colin Stead on 15 January 2010 (3 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Secretary's details changed for Colin Stead on 15 January 2010 (2 pages)
10 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
13 May 2010Resolutions
  • RES13 ‐ Section 175 (5)(a) quoted 04/05/2010
(1 page)
13 May 2010Resolutions
  • RES13 ‐ Section 175 (5)(a) quoted 04/05/2010
(1 page)
16 March 2010Director's details changed for Colin Stead on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Roger Hunter Peart on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Colin Stead on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Roger Hunter Peart on 16 March 2010 (2 pages)
31 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
3 March 2008Return made up to 17/02/08; full list of members (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
24 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
24 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
15 March 2007Return made up to 17/02/07; full list of members (3 pages)
19 December 2006Auditor's resignation (2 pages)
19 December 2006Auditor's resignation (2 pages)
22 February 2006Return made up to 17/02/06; full list of members (8 pages)
22 February 2006Return made up to 17/02/06; full list of members (8 pages)
20 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
20 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
25 February 2005Return made up to 17/02/05; full list of members (8 pages)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2005Ad 08/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 January 2005Particulars of contract relating to shares (3 pages)
24 January 2005Ad 08/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2005Nc inc already adjusted 08/07/04 (2 pages)
24 January 2005Nc inc already adjusted 08/07/04 (2 pages)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2005Particulars of contract relating to shares (3 pages)
12 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
12 March 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 February 2004Incorporation (14 pages)
17 February 2004Incorporation (14 pages)