Active
Company Information for PECK AND STRONG LIMITED
BRIDGWATER HOUSE 2 HAYWARD BUSINESS CENTRE, NEW LANE, HAVANT, HAMPSHIRE, PO9 2NL,
|
Company Registration Number
04441546
Private Limited Company
Active |
Company Name | |
---|---|
PECK AND STRONG LIMITED | |
Legal Registered Office | |
BRIDGWATER HOUSE 2 HAYWARD BUSINESS CENTRE NEW LANE HAVANT HAMPSHIRE PO9 2NL Other companies in EX17 | |
Company Number | 04441546 | |
---|---|---|
Company ID Number | 04441546 | |
Date formed | 2002-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB692528112 |
Last Datalog update: | 2024-05-05 07:38:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PECK AND STRONG HOLDINGS LIMITED | Bridgwater House 2 Hayward Business Centre New Lane Havant HAMPSHIRE PO9 2NL | Active | Company formed on the 2018-09-13 |
Officer | Role | Date Appointed |
---|---|---|
BELINDA CLARE SAYWOOD |
||
JOHN EDWARD PECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
REGISTERED OFFICE CHANGED ON 08/09/23 FROM Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA England | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PECK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PECK | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
PSC05 | Change of details for New Foodco Limited as a person with significant control on 2018-10-05 | |
AA | 05/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM 2 Marsh Lane Lords Meadow Crediton Devon EX17 1ES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR GEORGE CHRISTOPHER REYNOLDS | |
TM02 | Termination of appointment of Belinda Clare Saywood on 2018-10-05 | |
PSC07 | CESSATION OF BELINDA CLARE SAYWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of New Foodco Limited as a person with significant control on 2018-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PECK / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 3 CREEDY VALE UNITS DOWNEND, LORDS MEADOW CREDITON DEVON EX17 1HN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 18/02/05 | |
ELRES | S366A DISP HOLDING AGM 18/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
88(2)R | AD 14/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
Creditors Due Within One Year | 2013-06-30 | £ 61,560 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 47,602 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PECK AND STRONG LIMITED
Cash Bank In Hand | 2013-06-30 | £ 1,426 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 5,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as PECK AND STRONG LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |