Peak Sensors (holding) Limited CHESTERFIELD


Peak Sensors (holding) Limited is a private limited company that can be found at The Bridge, Beresford Way, Chesterfield S41 9FG. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-01, this 6-year-old company is run by 2 directors.
Director Amitabh S., appointed on 03 November 2023. Director Stephen B., appointed on 03 November 2023.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was sent on 2023-08-08 and the date for the next filing is 2024-08-22. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Peak Sensors (holding) Limited Address / Contact

Office Address The Bridge
Office Address2 Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10942202
Date of Incorporation Fri, 1st Sep 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Amitabh S.

Position: Director

Appointed: 03 November 2023

Stephen B.

Position: Director

Appointed: 03 November 2023

Elizabeth G.

Position: Director

Appointed: 28 May 2021

Resigned: 03 November 2023

Chandrashekhar N.

Position: Director

Appointed: 01 September 2017

Resigned: 09 March 2022

Peter S.

Position: Director

Appointed: 01 September 2017

Resigned: 03 November 2023

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Sdi Group Plc from Cambridge, England. This PSC is classified as "a public limited company", 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. Another one in the persons with significant control register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sdi Group Plc

Beacon House Nuffield Road, Cambridge, CB4 1TF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06385396
Notified on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 1 September 2017
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth G.

Notified on 1 September 2019
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Chandrashekhar N.

Notified on 1 September 2019
Ceased on 9 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand00  167 50647 021
Current Assets  120120167 62647 141
Debtors  120120120120
Net Assets Liabilities00120120167 14646 662
Other
Creditors  12121211
Dividends Paid On Shares  21 348117 696133 239244 156
Fixed Assets  12121212
Investments  12121212
Investments Fixed Assets  12121212
Investments In Other Entities Measured Fair Value  12121212
Net Current Assets Liabilities  108108167 61447 130
Total Assets Less Current Liabilities  120120167 62647 142
Number Shares Allotted11    
Par Value Share00    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements