Company NamePeak Project Ventures Electronics Limited
Company StatusActive
Company Number03203762
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameNicholas Charles Hough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(6 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Plumley Close
Macclesfield
Cheshire
SK11 7GP
Director NameDavid Robert Sherratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(6 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cherington Crescent
Macclesfield
Cheshire
SK11 8LA
Director NameMark David Hough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Secretary NameNicholas Charles Hough
NationalityBritish
StatusCurrent
Appointed28 September 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address6 Plumley Close
Macclesfield
Cheshire
SK11 7GP
Director NameKenneth Dawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address25 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameMark David Hough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(6 days after company formation)
Appointment Duration3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address8 Bronte House
Keats Drive
Macclesfield
Cheshire
SK10 3RY
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(6 days after company formation)
Appointment DurationResigned same day (resigned 30 May 1996)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameKenneth Dawson
NationalityBritish
StatusResigned
Appointed30 May 1996(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address25 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed30 May 1996(6 days after company formation)
Appointment DurationResigned same day (resigned 30 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteppv-electronics.com
Email address[email protected]
Telephone01625 502062
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1David Robert Sherratt
33.33%
Ordinary
1000 at £1Mark David Hough
33.33%
Ordinary
1000 at £1Nicholas Charles Hough
33.33%
Ordinary

Financials

Year2014
Net Worth£214,168
Cash£30,722
Current Liabilities£431,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

17 March 2021Delivered on: 19 March 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 December 1999Delivered on: 9 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 2 in full (1 page)
13 April 2023Satisfaction of charge 032037620003 in full (1 page)
13 April 2023Satisfaction of charge 1 in full (1 page)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 March 2021Registration of charge 032037620003, created on 17 March 2021 (8 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 January 2019Amended accounts made up to 31 March 2018 (4 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(6 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Secretary's details changed for Nicholas Charles Hough on 24 May 2010 (1 page)
27 May 2010Director's details changed for Nicholas Charles Hough on 24 May 2010 (2 pages)
27 May 2010Director's details changed for David Robert Sherratt on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for David Robert Sherratt on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Mark David Hough on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Nicholas Charles Hough on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Mark David Hough on 24 May 2010 (2 pages)
27 May 2010Secretary's details changed for Nicholas Charles Hough on 24 May 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Director and secretary's change of particulars / nicholas hough / 01/03/2008 (1 page)
14 July 2008Return made up to 24/05/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / nicholas hough / 01/03/2008 (1 page)
14 July 2008Return made up to 24/05/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
18 July 2007Return made up to 24/05/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
1 June 2006Return made up to 24/05/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 24/05/03; full list of members (7 pages)
14 July 2003Return made up to 24/05/03; full list of members (7 pages)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Nc inc already adjusted 31/03/03 (1 page)
26 June 2003Ad 31/03/03--------- £ si 2910@1=2910 £ ic 90/3000 (2 pages)
26 June 2003Nc inc already adjusted 31/03/03 (1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Ad 31/03/03--------- £ si 2910@1=2910 £ ic 90/3000 (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 June 2001Return made up to 24/05/01; full list of members (7 pages)
7 June 2001Return made up to 24/05/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Ad 31/03/99--------- £ si 86@1=86 £ ic 4/90 (2 pages)
25 May 1999Ad 31/03/99--------- £ si 86@1=86 £ ic 4/90 (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
7 July 1998Return made up to 24/05/98; no change of members (4 pages)
7 July 1998Return made up to 24/05/98; no change of members (4 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
12 June 1997Return made up to 24/05/97; full list of members (6 pages)
19 May 1997Company name changed peak project ventures LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed peak project ventures LIMITED\certificate issued on 20/05/97 (2 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
17 July 1996Ad 24/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1996Ad 24/05/96-31/05/96 £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
23 June 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)