A H Peck Flooring Contractors Limited LONDON


Founded in 1995, A H Peck Flooring Contractors, classified under reg no. 03112406 is an active company. Currently registered at 141 Lower Richmond Road SW15 1EZ, London the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Carmen O., Korhan O.. Of them, Korhan O. has been with the company the longest, being appointed on 16 February 2005 and Carmen O. has been with the company for the least time - from 1 June 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A H Peck Flooring Contractors Limited Address / Contact

Office Address 141 Lower Richmond Road
Office Address2 Putney
Town London
Post code SW15 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112406
Date of Incorporation Tue, 10th Oct 1995
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Carmen O.

Position: Director

Appointed: 01 June 2016

Korhan O.

Position: Director

Appointed: 16 February 2005

Timothy S.

Position: Secretary

Appointed: 15 September 2006

Resigned: 01 March 2016

Fiona K.

Position: Secretary

Appointed: 14 December 2005

Resigned: 15 September 2006

Lynette O.

Position: Secretary

Appointed: 17 July 1997

Resigned: 14 December 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

Oguz O.

Position: Director

Appointed: 10 October 1995

Resigned: 14 December 2005

Oguz O.

Position: Secretary

Appointed: 10 October 1995

Resigned: 17 July 1997

Leslie C.

Position: Director

Appointed: 10 October 1995

Resigned: 26 July 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Carmen O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Korhan O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Carmen O.

Notified on 17 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Korhan O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 82117 755       
Balance Sheet
Cash Bank On Hand 54 57841 96454 60292 64279 27799 11592 82780 255
Current Assets80 683132 161205 651196 062212 033249 434296 109396 744356 551
Debtors25 62765 241152 842125 85298 212157 709180 994288 917266 296
Net Assets Liabilities 17 75546 381 72 145156 732172 13559 480138 178
Property Plant Equipment 32 67336 11026 76521 11440 04696 342162 131116 006
Total Inventories 12 34210 84515 60821 17912 44816 00015 00010 000
Cash Bank In Hand43 15954 578       
Net Assets Liabilities Including Pension Asset Liability-6 82117 755       
Stocks Inventory11 89712 342       
Tangible Fixed Assets28 38632 673       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-6 92117 655       
Shareholder Funds-6 82117 755       
Other
Accumulated Depreciation Impairment Property Plant Equipment 126 507125 055143 771152 509    
Average Number Employees During Period    7713128
Creditors 147 079195 380200 958161 00214 5249 927118 05085 332
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 303      
Disposals Property Plant Equipment  23 950      
Fixed Assets28 38632 67336 110      
Increase From Depreciation Charge For Year Property Plant Equipment  15 851 8 738    
Net Current Assets Liabilities-35 207-14 91810 271-4 89651 031131 21085 72015 399107 504
Property Plant Equipment Gross Cost 159 180161 165170 536173 623    
Total Additions Including From Business Combinations Property Plant Equipment  25 935 3 087    
Total Assets Less Current Liabilities-6 82117 75546 38121 86972 145171 256182 062177 530223 510
Creditors Due Within One Year115 890147 079       
Tangible Fixed Assets Additions 16 949       
Tangible Fixed Assets Cost Or Valuation142 231159 180       
Tangible Fixed Assets Depreciation113 845126 507       
Tangible Fixed Assets Depreciation Charged In Period 12 662       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements