About

Registered Number: 03386191
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Bridge, Beresford Way, Chesterfield, Derbyshire, S41 9FG

 

Peak Sensors Ltd was registered on 12 June 1997 and has its registered office in Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at Peak Sensors Ltd. This organisation is VAT Registered. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 October 2019
RESOLUTIONS - N/A 29 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 17 May 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 June 2013
RESOLUTIONS - N/A 26 October 2012
SH01 - Return of Allotment of shares 26 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 June 2012
AAMD - Amended Accounts 03 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 02 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 June 1999
287 - Change in situation or address of Registered Office 04 March 1999
AA - Annual Accounts 15 January 1999
395 - Particulars of a mortgage or charge 05 September 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
225 - Change of Accounting Reference Date 05 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
MEM/ARTS - N/A 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
287 - Change in situation or address of Registered Office 04 November 1997
CERTNM - Change of name certificate 22 October 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Fully Satisfied

N/A

Debenture 17 December 2007 Fully Satisfied

N/A

Debenture 24 August 1998 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.