Ppekit Limited

General information

Name:

Ppekit Ltd

Office Address:

Lacemaker House 5-7 Chapel Street SL7 3HN Marlow

Number: 07809261

Incorporation date: 2011-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Marlow under the ID 07809261. The company was registered in the year 2011. The main office of this company is situated at Lacemaker House 5-7 Chapel Street. The post code for this address is SL7 3HN. This business's Standard Industrial Classification Code is 46760 which stands for Wholesale of other intermediate products. The business latest financial reports were submitted for the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2023-07-16.

Because of the following enterprise's growing number of employees, it was necessary to formally appoint new company leaders: William S. and Paul P. who have been working as a team since Wed, 17th Sep 2014 to fulfil their statutory duties for this firm.

The companies with significant control over this firm are as follows: Harlequin Bespoke Apparel Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Moor Park at 26 Main Avenue, HA6 2HJ and was registered as a PSC under the reg no 08932386.

Financial data based on annual reports

Company staff

William S.

Role: Director

Appointed: 17 September 2014

Latest update: 8 March 2024

Paul P.

Role: Director

Appointed: 17 September 2014

Latest update: 8 March 2024

People with significant control

Harlequin Bespoke Apparel Limited
Address: C/O Cox Costello & Horne 26 Main Avenue, Moor Park, HA6 2HJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 08932386
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harlequin Estates Limited
Address: C/O Cox Costello & Horne 26 Main Avenue, Moor Park, HA6 2HJ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 07475318
Notified on 1 June 2021
Ceased on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William S.
Notified on 20 March 2020
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul P.
Notified on 20 March 2020
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jester Associates Llp
Address: C/O Cox Costello & Horne 26 Main Avenue, 14-15 Lower Grosvenor Place, Moor Park, HA6 2HJ, England
Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc411735
Notified on 17 July 2018
Ceased on 20 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harlequin Estates Limited
Address: C/O Cox Costello & Horne Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07475318
Notified on 16 July 2016
Ceased on 17 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-10-13
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 March 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Oakridge House Wellington Road Cressex Business Park

Post code:

HP12 3PR

City / Town:

High Wycombe

HQ address,
2014

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2015

Address:

C/o Cox Costello & Horne Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2016

Address:

C/o Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place

Post code:

SW1W 0EX

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
12
Company Age

Closest Companies - by postcode