Company NameLevelpeak Limited
DirectorTom Yuda Wang
Company StatusActive
Company Number01989589
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Tom Yuda Wang
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House 55 Lowlands Road
Harrow
HA1 3AW
Director NameMrs Joan Amelia Smith
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address32 Aglionby Street
Carlisle
Cumbria
CA1 1JP
Director NameMr Peter Phillip Howe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 8 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 London Road
Carlisle
Cumbria
CA1 2EL
Secretary NameMrs Joan Amelia Smith
NationalityEnglish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address32 Aglionby Street
Carlisle
Cumbria
CA1 1JP
Secretary NameMrs Janette Gaye Howe
NationalityBritish
StatusResigned
Appointed08 June 2006(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address18 London Road
Carlisle
Cumbria
CA1 2EL

Contact

Websitewww.traffordfireplaces.co.uk/
Email address[email protected]
Telephone01228 899316
Telephone regionCarlisle

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Mr Peter Phillip Howe
55.00%
Ordinary
45 at £1Janette Gaye Howe
45.00%
Ordinary

Financials

Year2014
Net Worth£88,736
Cash£48,557
Current Liabilities£72,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

23 March 2023Delivered on: 30 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 london road, carlisle, 18 london road, carlisle and 20 london road and 2 blake street, carlisle.
Outstanding
23 March 2023Delivered on: 28 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 london road, carlisle, 18 london road, carlisle and 20 london road and 2 blake street, carlisle.
Outstanding
24 June 1996Delivered on: 28 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 london road carlisle t/no:-CU79691. See the mortgage charge document for full details.
Outstanding
16 February 1996Delivered on: 28 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blake street carlisle any shares or membership rights any goodwill of the business any rental or other money payable see form 395 for full details. See the mortgage charge document for full details.
Outstanding
5 October 1994Delivered on: 7 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 18 london road carlisle. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 August 1994Delivered on: 27 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 March 2023Registration of charge 019895890006, created on 23 March 2023 (10 pages)
28 March 2023Registration of charge 019895890005, created on 23 March 2023 (10 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
16 March 2022Register inspection address has been changed to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW (1 page)
14 March 2022Notification of Spv Trafford Fireplaces Limited as a person with significant control on 9 March 2022 (2 pages)
14 March 2022Termination of appointment of Peter Phillip Howe as a director on 9 March 2022 (1 page)
14 March 2022Registered office address changed from 18 London Road Carlisle Cumbria CA1 2EL to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 14 March 2022 (1 page)
14 March 2022Appointment of Mr Tom Yuda Wang as a director on 9 March 2022 (2 pages)
14 March 2022Cessation of Peter Phillip Howe as a person with significant control on 9 March 2022 (1 page)
14 March 2022Termination of appointment of Janette Gaye Howe as a secretary on 9 March 2022 (1 page)
30 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Satisfaction of charge 2 in full (1 page)
7 July 2021Satisfaction of charge 3 in full (1 page)
7 July 2021Satisfaction of charge 1 in full (1 page)
7 July 2021Satisfaction of charge 4 in full (1 page)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 October 2017Change of details for Mr Peter Phillip Howe as a person with significant control on 1 August 2017 (2 pages)
30 October 2017Change of details for Mr Peter Phillip Howe as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 July 2017Notification of Peter Phillip Howe as a person with significant control on 7 April 2016 (2 pages)
5 July 2017Notification of Peter Phillip Howe as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Peter Phillip Howe on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Janette Gaye Howe on 22 June 2010 (1 page)
6 July 2010Director's details changed for Mr Peter Phillip Howe on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Janette Gaye Howe on 22 June 2010 (1 page)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
25 June 2008Return made up to 22/06/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 22/06/05; full list of members (3 pages)
4 July 2005Return made up to 22/06/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
8 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 22/06/03; full list of members (7 pages)
30 June 2003Return made up to 22/06/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 22/06/98; full list of members (6 pages)
29 June 1998Return made up to 22/06/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 22/06/96; no change of members (4 pages)
18 July 1996Return made up to 22/06/96; no change of members (4 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)