S. J. Peck Limited

General information

Name:

S. J. Peck Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 05227448

Incorporation date: 2004-09-10

Dissolution date: 2018-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called S. J. Peck was registered on 2004-09-10 as a private limited company. This business headquarters was registered in Derby on 1 Pinnacle Way, Pride Park. The address zip code is DE24 8ZS. The company registration number for S. J. Peck Limited was 05227448. S. J. Peck Limited had been in business for 14 years until dissolution date on 2018-06-05. 15 years from now the firm changed its business name from M O Peck to S. J. Peck Limited.

Mark P. was this specific company's managing director, assigned to lead the company in 2004 in September.

Executives who had control over the firm were as follows: Susan P. owned over 3/4 of company shares and had 3/4 to full of voting rights. Mark P..

  • Previous company's names
  • S. J. Peck Limited 2009-07-08
  • M O Peck Limited 2004-09-10

Financial data based on annual reports

Company staff

Susan S.

Role: Secretary

Appointed: 10 September 2004

Latest update: 5 May 2023

Mark P.

Role: Director

Appointed: 10 September 2004

Latest update: 5 May 2023

People with significant control

Susan P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark P.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 24 September 2019
Confirmation statement last made up date 10 September 2017
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 5 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 January 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 22 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, June 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies