PEAKDALE CHEMISTRY SERVICES LIMITED
Overview
Company Name | PEAKDALE CHEMISTRY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07046734 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEAKDALE CHEMISTRY SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEAKDALE CHEMISTRY SERVICES LIMITED located?
Registered Office Address | Concept Life Sciences Frith Knoll Road SK23 0PG Chapel-En-Le-Frith High Peak England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEAKDALE CHEMISTRY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 686 LIMITED | Oct 16, 2009 | Oct 16, 2009 |
What are the latest accounts for PEAKDALE CHEMISTRY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PEAKDALE CHEMISTRY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for PEAKDALE CHEMISTRY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on Apr 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven Blair as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Steven Francis Axtell Horder as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Steven Blair as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Steven Francis Axtell Horder on Jun 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL on Apr 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Cessation of Peakdale Molecular Limited as a person with significant control on Oct 17, 2017 | 1 pages | PSC07 | ||
Notification of Concept Life Sciences Integrated Discovery & Development Limited as a person with significant control on Oct 17, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew James Hanson as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr Steven Francis Axtell Horder as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of PEAKDALE CHEMISTRY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIFF, Benjamin, Dr | Director | Frith Knoll Road SK23 0PG Chapel-En-Le-Frith Concept Life Sciences High Peak England | England | British | Director | 307555740001 | ||||||||
MCCLUSKEY, Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom | 191756010001 | |||||||||||
P & P SECRETARIES LIMITED | Secretary | Deansgate M3 2BU Manchester 123 United Kingdom |
| 146244730001 | ||||||||||
BLAIR, Steven | Director | 12-18 Grosvenor Gardens SW1W 0DH London Limerston Capital England | United Kingdom | British | Vice President Operations | 299848800001 | ||||||||
CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | President | 224430380001 | ||||||||
DOYLE, Paul Martin, Dr | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 191993200001 | ||||||||
FISHER, Raymond, Dr | Director | Sheffield Road Chapel-En-Le-Frith SK23 0PG High Peak Peakdale Science Park Derbyshire | England | British | Company Director | 23348220005 | ||||||||
FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 189303790003 | ||||||||
HANSON, Matthew James | Director | Church Road TW20 9QD Egham Heritage House England | United Kingdom | British | Chief Financial Officer, Concept Life Sciences | 276583410001 | ||||||||
HORDER, Steven Francis Axtell | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | Director | 271429910002 | ||||||||
MCCLUSKEY, Paul | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Consultant | 156519370001 | ||||||||
MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | Chief Operating Officer | 72916280001 | ||||||||
SMITH, Graeme Richard | Director | Sheffield Road Chapel-En-Le-Frith SK23 0PG High Peak Peakdale Science Park Derbyshire | United Kingdom | British | Company Director | 47291680006 | ||||||||
TOZER, Matthew, Dr | Director | Sheffield Road Chapel-En-Le-Frith SK23 0PG High Peak Peakdale Science Park Derbyshire | England | British | Company Director | 147574850001 | ||||||||
TREANOR, Philip Domonic | Director | Deansgate M3 2BU Manchester 123 United Kingdom | United Kingdom | British | None | 89594800004 | ||||||||
P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 United Kingdom |
| 146244740001 |
Who are the persons with significant control of PEAKDALE CHEMISTRY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Concept Life Sciences Integrated Discovery & Development Limited | Oct 17, 2017 | Church Road TW20 9QD Egham Heritage House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Peakdale Molecular Limited | Apr 06, 2016 | St Peter's Square M2 3DE Manchester One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0