Company NamePeak Mountain Training Limited
DirectorNeil Johnson
Company StatusActive
Company Number07715235
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameNeil Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleMountain Guide
Country of ResidenceScotland
Correspondence Address4 Spring Bank Meadow
Ripon
North Yorkshire
HG4 1HQ
Director NameJames Robert Thacker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleMountain Guide
Country of ResidenceEngland
Correspondence Address76 Hunter House Road
Sheffield
Derbyshire
S11 8TW
Director NameDavid John Hollinger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleMountain Guide
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Bank Meadow
Ripon
North Yorkshire
HG4 1HQ

Contact

Websitewww.peakmountaintraining.co.uk/
Email address[email protected]
Telephone0114 3602814
Telephone regionSheffield

Location

Registered AddressC/O Certax Teesside Ltd Floor Three
65 Albert Road
Middlesbrough
TS1 1NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,685
Cash£3,698
Current Liabilities£3,422

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (10 months ago)
Next Return Due5 August 2024 (2 months, 2 weeks from now)

Filing History

16 April 2024Compulsory strike-off action has been discontinued (1 page)
14 April 2024Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Registered office address changed from 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ to C/O Certax Teesside Ltd Floor Three 65 Albert Road Middlesbrough TS1 1NG on 29 March 2023 (1 page)
5 August 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
27 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
25 August 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
12 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 January 2020Cessation of David John Hollinger as a person with significant control on 1 December 2019 (1 page)
2 September 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
2 September 2019Change of details for Neil Johnson as a person with significant control on 30 July 2018 (2 pages)
10 May 2019Termination of appointment of David John Hollinger as a director on 1 January 2018 (2 pages)
10 May 2019Total exemption full accounts made up to 31 July 2017 (6 pages)
10 May 2019Registered office address changed from 26 Wyatt Avenue Sheffield S11 9FN to 4 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Neil Johnson on 1 January 2019 (3 pages)
10 May 2019Administrative restoration application (3 pages)
10 May 2019Confirmation statement made on 22 July 2018 with no updates (2 pages)
10 May 2019Confirmation statement made on 22 July 2017 with no updates (2 pages)
10 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
18 May 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Director's details changed for David John Hollinger on 2 December 2016 (2 pages)
2 December 2016Director's details changed for David John Hollinger on 2 December 2016 (2 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Termination of appointment of James Robert Thacker as a director on 13 July 2015 (1 page)
14 March 2016Termination of appointment of James Robert Thacker as a director on 13 July 2015 (1 page)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 24
(5 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 24
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 24
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Director's details changed for David John Hollinger on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 76 Hunter House Road Sheffield Derbyshire S11 8TW on 6 August 2012 (1 page)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
6 August 2012Registered office address changed from 76 Hunter House Road Sheffield Derbyshire S11 8TW on 6 August 2012 (1 page)
6 August 2012Director's details changed for David John Hollinger on 6 August 2012 (2 pages)
6 August 2012Director's details changed for David John Hollinger on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 76 Hunter House Road Sheffield Derbyshire S11 8TW on 6 August 2012 (1 page)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)