Background WavePink WaveYellow Wave

HIGH PEAK BUSES LTD (07623806)

HIGH PEAK BUSES LTD (07623806) is an active UK company. incorporated on 5 May 2011. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). HIGH PEAK BUSES LTD has been registered for 14 years. Current directors include BROOKES, David, KING, Brian Robert, PEDDLE, Julian Henry and 1 others.

Company Number
07623806
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROOKES, David, KING, Brian Robert, PEDDLE, Julian Henry, SUTTON, Graham
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PEAK BUSES LTD

HIGH PEAK BUSES LTD is an active company incorporated on 5 May 2011 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). HIGH PEAK BUSES LTD was registered 14 years ago.(SIC: 49319)

Status

active

Active since 14 years ago

Company No

07623806

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 23/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester LE4 9HR
From: 5 May 2011To: 16 February 2017
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Jan 19
Director Left
Aug 21
Director Joined
Jun 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWN, Christopher Frank

Active
Whatton Oaks, RothleyLE7 7QE
Secretary
Appointed 05 May 2011

BROOKES, David

Active
Wenlock Way, LeicesterLE4 9HU
Born September 1977
Director
Appointed 31 May 2024

KING, Brian Robert

Active
Mansfield Road, HeanorDE75 7BG
Born March 1944
Director
Appointed 01 Apr 2012

PEDDLE, Julian Henry

Active
Wenlock Way, LeicesterLE4 9HU
Born November 1954
Director
Appointed 26 Mar 2012

SUTTON, Graham

Active
Wenlock Way, LeicesterLE4 9HU
Born March 1960
Director
Appointed 03 Jan 2019

EVANS, Matthew John

Resigned
Wenlock Way, LeicesterLE4 9HU
Born February 1966
Director
Appointed 14 Apr 2015
Resigned 29 Jul 2021

HARVEY, Peter

Resigned
Cannock Street, LeicesterLE4 9HR
Born August 1953
Director
Appointed 05 May 2011
Resigned 14 Apr 2015

MORGAN, Richard Ian

Resigned
Mansfield Road, HeanorDE75 7BG
Born April 1951
Director
Appointed 01 Apr 2012
Resigned 13 Oct 2014

STOCKLEY, Philip John

Resigned
Cannock Street, LeicesterLE4 9HR
Born January 1973
Director
Appointed 13 Oct 2014
Resigned 30 Jun 2016

Persons with significant control

2

Wenlock Way, LeicesterLE4 9HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Mansfield Road, HeanorDE75 7BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2026
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2014
AA01Change of Accounting Reference Date
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Incorporation Company
5 May 2011
NEWINCIncorporation