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

P.e. Enterprises Limited CORBY


Founded in 1994, P.e. Enterprises, classified under reg no. 02884688 is an active company. Currently registered at 15a Chapel Road NN17 3HW, Corby the company has been in the business for thirty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 7 directors in the the firm, namely Sheena B., Mark G. and Jason G. and others. In addition one secretary - Pamela G. - is with the company. As of 24 April 2024, there were 2 ex directors - Margery R., William R. and others listed below. There were no ex secretaries.

P.e. Enterprises Limited Address / Contact

Office Address 15a Chapel Road
Office Address2 Weldon
Town Corby
Post code NN17 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884688
Date of Incorporation Wed, 5th Jan 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sheena B.

Position: Director

Appointed: 27 November 2020

Mark G.

Position: Director

Appointed: 27 November 2020

Jason G.

Position: Director

Appointed: 27 November 2020

Marion G.

Position: Director

Appointed: 27 November 2020

Sandra H.

Position: Director

Appointed: 30 September 2013

Pamela G.

Position: Director

Appointed: 23 June 2012

Pamela G.

Position: Secretary

Appointed: 25 October 1994

David G.

Position: Director

Appointed: 06 January 1994

Margery R.

Position: Director

Appointed: 23 June 2012

Resigned: 20 May 2019

William R.

Position: Director

Appointed: 25 October 1994

Resigned: 23 June 2012

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1994

Resigned: 25 October 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 January 1994

Resigned: 25 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is David G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Pamela G. This PSC has significiant influence or control over the company,. The third one is Margery R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Pamela G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Margery R.

Notified on 1 July 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand15 44319 53721 55120 80820 38621 53834 29628 145
Current Assets16 71520 92025 08021 84927 09623 06236 09230 077
Debtors1 2721 3833 5291 0416 7101 5241 7961 932
Net Assets Liabilities191 052197 769205 890200 045207 051199 813192 369182 447
Other Debtors1 2721 3831 2541 0406 7101 5241 7961 932
Property Plant Equipment128 557128 557128 557128 557128 557128 557128 557128 557
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6872 6872 6872 6872 6872 6872 687 
Average Number Employees During Period 4446877
Corporation Tax Payable  14 01311 31113 84313 10317 01916 009
Creditors126 690125 388122 309124 923123 164126 368146 842150 749
Fixed Assets303 557303 557303 557303 557303 557303 557303 557303 557
Investment Property175 000175 000175 000175 000175 000175 000175 000175 000
Investment Property Fair Value Model175 000175 000175 000175 000175 000175 000175 000 
Net Current Assets Liabilities-109 975-104 468-97 229-103 074-96 068-103 306-110 750-120 672
Other Creditors112 500111 473107 947113 263108 972112 569121 090125 492
Other Taxation Social Security Payable14 19013 91514 3623493496968 7339 248
Property Plant Equipment Gross Cost131 244131 244131 244131 244131 244131 244131 244 
Provisions For Liabilities Balance Sheet Subtotal2 5301 320438438438438438438
Total Assets Less Current Liabilities193 582199 089206 328200 483207 489200 251192 807182 885
Trade Debtors Trade Receivables  2 27511   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements