About

Registered Number: 02749962
Date of Incorporation: 23/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR

 

Peak Analysis & Automation Ltd was setup in 1992. We do not know the number of employees at this organisation. The companies directors are listed as Erasmus, Peter James, Belchamber, Ronald Malcolm, Dr, Collins, Michael Patrick, Cowles, Steve, Crook, Malcolm John, Dr, Easthill, Stephen Paul, Neville, Bryan Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERASMUS, Peter James 29 April 2020 - 1
BELCHAMBER, Ronald Malcolm, Dr 08 October 1992 30 April 2019 1
COLLINS, Michael Patrick 22 October 1992 27 April 2020 1
COWLES, Steve 21 December 2012 01 June 2019 1
CROOK, Malcolm John, Dr 08 October 1992 27 April 2020 1
EASTHILL, Stephen Paul 22 October 1992 30 September 2002 1
NEVILLE, Bryan Martin 22 October 1992 31 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
RESOLUTIONS - N/A 11 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
SH04 - Notice of sale or transfer of treasury shares for a public limited company 10 February 2020
SH03 - Return of purchase of own shares 20 November 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 02 May 2019
RESOLUTIONS - N/A 23 April 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 30 May 2013
MEM/ARTS - N/A 18 February 2013
RESOLUTIONS - N/A 31 January 2013
SH01 - Return of Allotment of shares 31 January 2013
AP01 - Appointment of director 09 January 2013
CERTNM - Change of name certificate 17 December 2012
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
RESOLUTIONS - N/A 25 September 2010
MEM/ARTS - N/A 25 September 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 July 2003
MEM/ARTS - N/A 14 November 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
169 - Return by a company purchasing its own shares 28 October 2002
169 - Return by a company purchasing its own shares 28 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 22 September 2000
395 - Particulars of a mortgage or charge 04 July 2000
AA - Annual Accounts 31 May 2000
AUD - Auditor's letter of resignation 04 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 07 March 1994
363b - Annual Return 07 December 1993
287 - Change in situation or address of Registered Office 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
287 - Change in situation or address of Registered Office 18 October 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.