Peak Analysis And Automation Limited FARNBOROUGH


Founded in 1992, Peak Analysis And Automation, classified under reg no. 02749962 is an active company. Currently registered at Unit 6 Armstrong Mall GU14 0NR, Farnborough the company has been in the business for thirty two years. Its financial year was closed on September 29 and its latest financial statement was filed on Thu, 30th Sep 2021. Since Mon, 17th Dec 2012 Peak Analysis And Automation Limited is no longer carrying the name Process Analysis And Automation.

The firm has 2 directors, namely Peter E., Bryan D.. Of them, Peter E., Bryan D. have been with the company the longest, being appointed on 29 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peak Analysis And Automation Limited Address / Contact

Office Address Unit 6 Armstrong Mall
Office Address2 Southwood Business Park
Town Farnborough
Post code GU14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749962
Date of Incorporation Wed, 23rd Sep 1992
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 29th September
Company age 32 years old
Account next due date Fri, 29th Sep 2023 (182 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Peter E.

Position: Director

Appointed: 29 April 2020

Bryan D.

Position: Director

Appointed: 29 April 2020

Keith S.

Position: Director

Appointed: 01 November 2018

Resigned: 07 May 2020

Steve C.

Position: Director

Appointed: 21 December 2012

Resigned: 01 June 2019

Michael C.

Position: Secretary

Appointed: 07 September 2001

Resigned: 27 April 2020

Bryan N.

Position: Secretary

Appointed: 14 September 1998

Resigned: 07 September 2001

Malcolm C.

Position: Secretary

Appointed: 23 September 1993

Resigned: 14 September 1998

Michael C.

Position: Director

Appointed: 22 October 1992

Resigned: 27 April 2020

Bryan N.

Position: Director

Appointed: 22 October 1992

Resigned: 31 October 2001

Stephen E.

Position: Director

Appointed: 22 October 1992

Resigned: 30 September 2002

Ronald B.

Position: Director

Appointed: 08 October 1992

Resigned: 30 April 2019

Malcolm C.

Position: Director

Appointed: 08 October 1992

Resigned: 27 April 2020

S.

Position: Nominee Director

Appointed: 23 September 1992

Resigned: 08 October 1992

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 23 September 1992

Resigned: 08 October 1992

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1992

Resigned: 08 October 1992

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Directech Global Limited from Farnborough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bryan D. This PSC owns 75,01-100% shares. Then there is Steven C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Directech Global Limited

6 Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12554141
Notified on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan D.

Notified on 29 April 2020
Ceased on 29 April 2020
Nature of control: 75,01-100% shares

Steven C.

Notified on 23 September 2016
Ceased on 24 April 2020
Nature of control: 25-50% shares

Company previous names

Process Analysis And Automation December 17, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements