PEAK CONTROL LIMITED

Hellopages » South Yorkshire » Sheffield » S6 6FS

Company number 01667284
Status Active
Incorporation Date 27 September 1982
Company Type Private Limited Company
Address 3 RIBER CLOSE, SHEFFIELD, S6 6FS
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of PEAK CONTROL LIMITED are www.peakcontrol.co.uk, and www.peak-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Darnall Rail Station is 5.2 miles; to Dronfield Rail Station is 7.2 miles; to Elsecar Rail Station is 8.4 miles; to Silkstone Common Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Control Limited is a Private Limited Company. The company registration number is 01667284. Peak Control Limited has been working since 27 September 1982. The present status of the company is Active. The registered address of Peak Control Limited is 3 Riber Close Sheffield S6 6fs. The company`s financial liabilities are £7.97k. It is £-3.9k against last year. The cash in hand is £8.36k. It is £-0.09k against last year. And the total assets are £16.01k, which is £-4.35k against last year. HANSON, William David is a Secretary of the company. HANSON, William David is a Director of the company. Secretary HANSON, Olga Ethel has been resigned. Secretary HANSON, William David has been resigned. Director HANSON, Pamela has been resigned. Director HANSON, William David has been resigned. Director OXLADE, Richard Graham has been resigned. The company operates in "Manufacture of electronic components".


peak control Key Finiance

LIABILITIES £7.97k
-33%
CASH £8.36k
-2%
TOTAL ASSETS £16.01k
-22%
All Financial Figures

Current Directors

Secretary
HANSON, William David
Appointed Date: 11 June 1999

Director
HANSON, William David
Appointed Date: 30 April 2012
72 years old

Resigned Directors

Secretary
HANSON, Olga Ethel
Resigned: 11 June 1999
Appointed Date: 01 August 1993

Secretary
HANSON, William David
Resigned: 01 August 1993

Director
HANSON, Pamela
Resigned: 30 April 2012
71 years old

Director
HANSON, William David
Resigned: 01 August 1993
72 years old

Director
OXLADE, Richard Graham
Resigned: 26 June 1991
92 years old

Persons With Significant Control

Mrs Pamela Hanson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William David Hanson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEAK CONTROL LIMITED Events

07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 November 2015
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 30 November 2014
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 67 more events
08 Jul 1987
Accounts made up to 30 November 1985

02 Mar 1987
Annual return made up to 30/08/86

17 Feb 1987
Registered office changed on 17/02/87 from: unit 29 enterprise park worthing road sheffield S9 3JL

14 Nov 1986
Director resigned;new director appointed

29 Oct 1986
Director resigned

PEAK CONTROL LIMITED Charges

30 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…