You are here: bizstats.co.uk > a-z index > P list > PE list

Peikko Uk Limited NEWTON AYCLIFFE


Founded in 2006, Peikko Uk, classified under reg no. 05815367 is an active company. Currently registered at Peikko Uk Ltd Beaumont Way DL5 6SN, Newton Aycliffe the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jukka-Pekka T., Topi P. and John M.. Of them, Topi P., John M. have been with the company the longest, being appointed on 17 January 2007 and Jukka-Pekka T. has been with the company for the least time - from 9 February 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Trent D. who worked with the the firm until 31 December 2012.

Peikko Uk Limited Address / Contact

Office Address Peikko Uk Ltd Beaumont Way
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05815367
Date of Incorporation Fri, 12th May 2006
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jukka-Pekka T.

Position: Director

Appointed: 09 February 2016

Topi P.

Position: Director

Appointed: 17 January 2007

John M.

Position: Director

Appointed: 17 January 2007

Kjell-Ole G.

Position: Director

Appointed: 27 April 2010

Resigned: 09 February 2016

Trent D.

Position: Secretary

Appointed: 17 January 2007

Resigned: 31 December 2012

Raimo L.

Position: Director

Appointed: 17 January 2007

Resigned: 27 April 2010

Ingleby Holdings Limited

Position: Director

Appointed: 12 May 2006

Resigned: 17 January 2007

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 12 May 2006

Resigned: 17 January 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Peikko Group Corporation from Lahti, Finland. This PSC is categorised as "a limited entity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peikko Group Oy that entered Lahti, Finland as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Peikko Group Corporation

Peikko Group Corporation Voimakatu 3, 15101 Lahti, Lahti, PO Box P.O.BOX104, Finland

Legal authority Finland Law
Legal form Limited Entity
Country registered Finland
Place registered Finland
Registration number Lei 743700ify0pepyz2ir64
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peikko Group Oy

PO BOX 104 Voimakatu, 15101, Lahti, PO Box 104, Finland

Legal authority Limited Liability Companies Act, Finland (624/2006)
Legal form Limited
Notified on 15 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3 481 7162 304 259
Debtors2 381 9142 007 895
Net Assets Liabilities984 7281 686 970
Other Debtors138 57031 121
Property Plant Equipment121 105657 921
Total Inventories1 099 802296 364
Other
Accrued Liabilities87 544146 984
Accumulated Depreciation Impairment Property Plant Equipment123 130155 641
Amounts Owed To Group Undertakings1 610 297258 197
Average Number Employees During Period1216
Capital Commitments346 730 
Creditors2 595 0731 118 995
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 674
Disposals Property Plant Equipment 60 973
Future Minimum Lease Payments Under Non-cancellable Operating Leases 97 500
Increase From Depreciation Charge For Year Property Plant Equipment 52 185
Merchandise1 099 802296 364
Net Current Assets Liabilities886 6431 185 264
Number Shares Issued Fully Paid 100
Other Creditors78 43195 201
Other Taxation Social Security Payable753 187552 052
Par Value Share 100
Prepayments Accrued Income91 18014 566
Property Plant Equipment Gross Cost244 235813 562
Provisions23 020156 215
Provisions For Liabilities Balance Sheet Subtotal23 020156 215
Total Additions Including From Business Combinations Property Plant Equipment 630 300
Total Assets Less Current Liabilities1 007 7481 843 185
Trade Creditors Trade Payables65 61466 561
Trade Debtors Trade Receivables2 152 1641 962 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements