Peaks Storehouse Limited CAMBRIDGE


Peaks Storehouse started in year 1996 as Private Limited Company with registration number 03294483. The Peaks Storehouse company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cambridge at The Old Maltings. Postal code: CB5 8PY.

At present there are 3 directors in the the company, namely Matthew S., Trevor P. and Michael P.. In addition one secretary - Michael P. - is with the firm. Currenlty, the company lists one former director, whose name is Barry P. and who left the the company on 3 December 2012. In addition, there is one former secretary - Barry P. who worked with the the company until 18 December 2011.

Peaks Storehouse Limited Address / Contact

Office Address The Old Maltings
Office Address2 135 Ditton Walk
Town Cambridge
Post code CB5 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294483
Date of Incorporation Thu, 19th Dec 1996
Industry Other letting and operating of own or leased real estate
Industry Combined facilities support activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Michael P.

Position: Secretary

Appointed: 18 December 2011

Matthew S.

Position: Director

Appointed: 07 February 2006

Trevor P.

Position: Director

Appointed: 19 December 1996

Michael P.

Position: Director

Appointed: 19 December 1996

Barry P.

Position: Director

Appointed: 18 February 1997

Resigned: 03 December 2012

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1996

Resigned: 19 December 1996

Barry P.

Position: Secretary

Appointed: 19 December 1996

Resigned: 18 December 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Trevor P. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Daphne P. This PSC owns 25-50% shares. The third one is Michael P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Trevor P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Daphne P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 86711 75461 96024 9611 793
Current Assets150 840115 693185 280160 742129 729
Debtors139 403101 369120 751133 212125 367
Net Assets Liabilities698 041668 747685 584668 491640 160
Other Debtors57 63349 07957 72166 57377 130
Property Plant Equipment897 361873 886865 746845 708879 693
Total Inventories2 5702 5702 5692 5692 569
Other
Accumulated Depreciation Impairment Property Plant Equipment502 509523 119549 673594 061630 167
Additions Other Than Through Business Combinations Property Plant Equipment 18 63536 80824 35080 886
Average Number Employees During Period88887
Bank Borrowings90 11075 432103 09277 35846 735
Bank Overdrafts22 98614 31921 36425 53053 453
Creditors231 868222 557242 066241 400250 157
Finance Lease Liabilities Present Value Total3 2003 200  19 978
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income6 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 34 74337 91444 38845 982
Net Current Assets Liabilities-81 028-106 864-56 786-80 658-120 428
Other Creditors87 60494 78288 05999 16090 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 13311 360 9 876
Other Disposals Property Plant Equipment 21 50018 394 10 795
Property Plant Equipment Gross Cost1 399 8701 397 0051 415 4191 439 7691 509 860
Provisions For Liabilities Balance Sheet Subtotal20 71618 76620 28419 20128 331
Taxation Social Security Payable52 54659 64973 18646 76613 540
Total Assets Less Current Liabilities816 333767 022808 960765 050759 265
Trade Creditors Trade Payables65 53250 60759 45769 94472 500
Trade Debtors Trade Receivables81 77052 29063 03066 63948 237

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
Free Download (7 pages)

Company search

Advertisements