Pecpl Realisations Limited

General information

Name:

Pecpl Realisations Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03046608

Incorporation date: 1995-04-18

Dissolution date: 2020-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pecpl Realisations started conducting its business in the year 1995 as a Private Limited Company under the following Company Registration No.: 03046608. This company's head office was located in Manchester at The Chancery. This particular Pecpl Realisations Limited company had been in this business field for 25 years. This company has a history in name changing. Up till now it had two different company names. Up till 2019 it was run under the name of P.e.c. Packaging and before that the company name was P.e.c. Pallets.

Taking into consideration this specific firm's directors directory, there were six directors including: Christopher N., Karen N. and Colin N..

Executives who controlled the firm include: Karen N. owned 1/2 or less of company shares. Colin N. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Pecpl Realisations Limited 2019-06-20
  • P.e.c. Packaging Limited 1997-04-14
  • P.e.c. Pallets Limited 1995-04-18

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 19 December 2016

Latest update: 6 December 2023

Karen N.

Role: Director

Appointed: 28 March 2014

Latest update: 6 December 2023

Karen N.

Role: Secretary

Appointed: 15 May 2006

Latest update: 6 December 2023

Colin N.

Role: Director

Appointed: 18 April 1995

Latest update: 6 December 2023

People with significant control

Karen N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Colin N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 02 May 2019
Confirmation statement last made up date 18 April 2018
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company Vehicle Operator Data

35a Northfield Way

Address

Aycliffe Business Park

City

Newton Aycliffe

Postal code

DL5 6UF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st December 2017 (AA)
filed on: 24th, September 2018
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 17120 : Manufacture of paper and paperboard
25
Company Age

Closest Companies - by postcode