Peak Visual Management Ltd

DataGardener
peak visual management ltd
live
Micro

Peak Visual Management Ltd

08755007Private Limited With Share Capital

Unit H3 Redwood Court, Tytherington Business Park, Macclesfield, SK102XH
Incorporated

30/10/2013

Company Age

12 years

Directors

4

Employees

10

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Peak Visual Management Ltd (08755007) is a private limited with share capital incorporated on 30/10/2013 (12 years old) and registered in macclesfield, SK102XH. The company operates under SIC code 18129 - printing n.e.c..

Peak visual management is a leading supplier of printed whiteboards, shadow boards, and cleaning stations, along with many other lean and 5s products. our products are created to help you improve efficiency, reduce waste, and grow successfully as a company.the peak vm team truly believe our products...

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 30/10/2013
SK102XH
10 employees

Financial Overview

Total Assets

£643.7K

Liabilities

£403.6K

Net Assets

£240.1K

Est. Turnover

£4.65M

AI Estimated
Unreported
Cash

£411.2K

Key Metrics

10

Employees

4

Directors

9

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2018
Change Of Name Notice
Category:Change Of Name
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2015
Capital Allotment Shares
Category:Capital
Date:03-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Incorporation Company
Category:Incorporation
Date:30-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months7

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date24/11/2025
Latest Accounts27/02/2025

Trading Addresses

Unit H3 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire Sk10 2Xh, SK102XHRegistered

Related Companies

1

Contact

01625560780
enquiries@v-m-t.co.ukinfo@v-m-t.co.uksales@v-m-t.co.uk
v-m-t.co.uk
Unit H3 Redwood Court, Tytherington Business Park, Macclesfield, SK102XH