ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peak Sensors (Property) Limited

Peak Sensors (Property) Limited is an active company incorporated on 1 September 2017 with the registered office located in Cambridge, Cambridgeshire. Peak Sensors (Property) Limited was registered 8 years ago.
Status
Active
Active since 5 years ago
Company No
10942852
Private limited company
Age
8 years
Incorporated 1 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 September 2024 (12 months ago)
Next confirmation dated 7 September 2025
Due by 21 September 2025 (14 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Beacon House
Nuffield Road
Cambridge
CB4 1TF
England
Address changed on 6 Nov 2023 (1 year 10 months ago)
Previous address was The Bridge Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom
Telephone
01246261999
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in England • Born in May 1973
Director • Chartered Accountant • British • Lives in England • Born in Jan 1967
Peak Sensors (Holding) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Collins Walker Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Graticules Optics Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Synoptics Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Scientific Digital Imaging Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Astles Control Systems Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Scientific Vacuum Systems Ltd
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Thermal Exchange Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Fraser Anti-Static Techniques Limited
Stephen Mark Brown and Amitabh Sharma are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
Unreported
Decreased by £9.47K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £454.58K (-100%)
Total Liabilities
-£6.8K
Decreased by £10.07K (-60%)
Net Assets
-£6.8K
Decreased by £444.51K (-102%)
Debt Ratio (%)
Unreported
Latest Activity
Abridged Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
11 Months Ago on 23 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 19 Feb 2024
Accounting Period Extended
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Peter John Smith Resigned
1 Year 10 Months Ago on 3 Nov 2023
Mr Stephen Mark Brown Appointed
1 Year 10 Months Ago on 3 Nov 2023
Mr Amitabh Sharma Appointed
1 Year 10 Months Ago on 3 Nov 2023
Elizabeth Anne Greenan Smith Resigned
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Get Credit Report
Discover Peak Sensors (Property) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 April 2024
Submitted on 3 Oct 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 23 Sep 2024
Memorandum and Articles of Association
Submitted on 4 Mar 2024
Resolutions
Submitted on 27 Feb 2024
Registration of charge 109428520001, created on 19 February 2024
Submitted on 22 Feb 2024
Current accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 14 Feb 2024
Second filing for the appointment of Mr Stephen Mark Brown as a director
Submitted on 14 Nov 2023
Second filing for the appointment of Mr Amitabh Sharma as a director
Submitted on 13 Nov 2023
Registered office address changed from The Bridge Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom to Beacon House Nuffield Road Cambridge CB4 1TF on 6 November 2023
Submitted on 6 Nov 2023
Termination of appointment of Elizabeth Anne Greenan Smith as a director on 3 November 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year