Peak Sensors Limited CHESTERFIELD


Founded in 1997, Peak Sensors, classified under reg no. 03386191 is an active company. Currently registered at The Bridge S41 9FG, Chesterfield the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 23rd Oct 1997 Peak Sensors Limited is no longer carrying the name Standing Tall.

The firm has 3 directors, namely Amitabh S., Stephen B. and Roshan A.. Of them, Roshan A. has been with the company the longest, being appointed on 2 May 2017 and Amitabh S. and Stephen B. have been with the company for the least time - from 3 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Chandrashekhar N. who worked with the the firm until 9 March 2022.

Peak Sensors 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 03386191
Date of Incorporation Thu, 12th Jun 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 27 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 Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Amitabh S.

Position: Director

Appointed: 03 November 2023

Stephen B.

Position: Director

Appointed: 03 November 2023

Roshan A.

Position: Director

Appointed: 02 May 2017

Elizabeth G.

Position: Director

Appointed: 01 May 2021

Resigned: 03 November 2023

Chandrashekhar N.

Position: Director

Appointed: 14 July 1998

Resigned: 09 March 2022

Peter S.

Position: Director

Appointed: 23 October 1997

Resigned: 03 November 2023

Chandrashekhar N.

Position: Director

Appointed: 23 October 1997

Resigned: 10 November 1997

Chandrashekhar N.

Position: Secretary

Appointed: 23 October 1997

Resigned: 09 March 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 23 October 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 June 1997

Resigned: 23 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Peak Sensors (Holding) Limited from Chesterfield, England. This PSC is categorised as "a limited company 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 persons with significant control register is Chandrashekhar N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peak Sensors (Holding) Limited

The Bridge Beresford Way, Chesterfield, S41 9FG, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered England And Wales
Registration number 10942202
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chandrashekhar N.

Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth G.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Standing Tall October 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth817 783886 821854 846       
Balance Sheet
Cash Bank On Hand  87 81597 12812 8924 48744 735190 003100 041250 017
Current Assets497 980588 502521 021485 126527 675530 038662 641845 499782 6351 025 666
Debtors122 190250 242144 611135 975227 250170 578222 323264 288253 698230 669
Net Assets Liabilities  854 846885 970943 805933 390493 426596 818543 178721 779
Property Plant Equipment  604 060591 432580 750572 89138 48240 76435 42532 205
Total Inventories  288 595252 023287 533354 973395 583391 208428 896544 980
Cash Bank In Hand101 62854 98887 815       
Intangible Fixed Assets 4 4713 711       
Net Assets Liabilities Including Pension Asset Liability817 783886 821854 846       
Stocks Inventory274 162283 272288 595       
Tangible Fixed Assets600 835599 928604 060       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve817 771886 809854 840       
Shareholder Funds817 783886 821854 846       
Other
Accumulated Amortisation Impairment Intangible Assets   1 8512 0412 1362 1842 2092 4635 632
Accumulated Depreciation Impairment Property Plant Equipment   137 037150 152160 477169 840179 382181 624169 675
Average Number Employees During Period  1314101010121213
Creditors  178 250106 464167 760172 584210 694292 417277 600338 129
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -6 019-19 090
Disposals Property Plant Equipment      -532 320 -6 539-20 600
Dividends Paid On Shares  137 59264 33263 43888 320642 74467 696263 04791 156
Fixed Assets600 835604 399607 771594 762583 890575 93641 47943 73638 14334 242
Further Operating Expense Item Component Total Operating Expenses     11 680    
Increase From Amortisation Charge For Year Intangible Assets   3811909548252543 169
Increase From Depreciation Charge For Year Property Plant Equipment    13 11510 3259 3639 5428 2617 141
Intangible Assets  3 7113 3303 1403 0452 9972 9722 7182 037
Intangible Assets Gross Cost   5 1815 1815 1815 1815 1815 1817 669
Net Current Assets Liabilities364 633404 312342 771378 662359 915357 454451 947553 082505 035687 537
Property Plant Equipment Gross Cost   728 469730 902733 368208 322220 146217 049201 880
Total Additions Including From Business Combinations Intangible Assets         2 488
Total Additions Including From Business Combinations Property Plant Equipment    2 4332 4667 27411 8243 4425 431
Total Assets Less Current Liabilities965 4681 008 711950 542973 424943 805933 390493 426546 818543 178721 779
Creditors Due After One Year147 685121 89095 696       
Creditors Due Within One Year133 347184 190178 250       
Intangible Fixed Assets Additions 5 181        
Intangible Fixed Assets Aggregate Amortisation Impairment 7101 470       
Intangible Fixed Assets Amortisation Charged In Period 710760       
Intangible Fixed Assets Cost Or Valuation 5 1815 181       
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Share Premium Account -6-6       
Tangible Fixed Assets Additions 23 87927 296       
Tangible Fixed Assets Cost Or Valuation 746 335724 944       
Tangible Fixed Assets Depreciation 146 407120 884       
Tangible Fixed Assets Depreciation Charged In Period 17 11918 335       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 62743 858       
Tangible Fixed Assets Disposals 21 29448 687       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Tue, 30th Apr 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements