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

Pe-ko Ltd CORBY


Pe-ko started in year 2010 as Private Limited Company with registration number 07152729. The Pe-ko company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Corby at 8 Pytchley Court. Postal code: NN17 2QD.

The company has 2 directors, namely Marta L., Maciej K.. Of them, Maciej K. has been with the company the longest, being appointed on 28 February 2017 and Marta L. has been with the company for the least time - from 8 March 2021. As of 25 April 2024, there were 8 ex directors - Marta L., Dariusz K. and others listed below. There were no ex secretaries.

Pe-ko Ltd Address / Contact

Office Address 8 Pytchley Court
Town Corby
Post code NN17 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07152729
Date of Incorporation Wed, 10th Feb 2010
Industry Dental practice activities
Industry Specialists medical practice activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Marta L.

Position: Director

Appointed: 08 March 2021

Maciej K.

Position: Director

Appointed: 28 February 2017

Marta L.

Position: Director

Appointed: 10 February 2017

Resigned: 26 July 2020

Dariusz K.

Position: Director

Appointed: 01 February 2016

Resigned: 16 February 2017

Radoslaw K.

Position: Director

Appointed: 02 January 2016

Resigned: 16 February 2017

Jerzy K.

Position: Director

Appointed: 27 October 2015

Resigned: 01 February 2016

Karolina M.

Position: Director

Appointed: 15 May 2015

Resigned: 01 September 2015

Teresa Z.

Position: Director

Appointed: 01 March 2012

Resigned: 27 October 2015

Jonathan P.

Position: Director

Appointed: 10 February 2010

Resigned: 01 March 2012

Wojciech K.

Position: Director

Appointed: 10 February 2010

Resigned: 01 September 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Supreme 27 Ltd from Kettering, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Pmc Endeavour Ltd that entered Kettering, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Maciej K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Supreme 27 Ltd

83 Princes Street, Kettering, NN16 8RP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13423799
Notified on 1 June 2021
Nature of control: 25-50% shares

Pmc Endeavour Ltd

83 Princes Street, Kettering, NN16 8RP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13421131
Notified on 1 June 2021
Nature of control: 25-50% shares

Maciej K.

Notified on 1 March 2017
Ceased on 1 June 2021
Nature of control: 25-50% shares

Marta L.

Notified on 5 January 2017
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-34 964-30 60915 62810 733-15 013-17 761-22 727      
Balance Sheet
Cash Bank On Hand        110 035136 271229 479228 367338 624
Current Assets3 35214 12313 74413 0274 5411942 39513 019112 768136 994246 218236 409358 528
Debtors5888 150 7 673588   2 73372316 7398 04219 904
Net Assets Liabilities      22 72725436 92014 67693784
Property Plant Equipment        19 31515 49438 54541 66218 957
Cash Bank In Hand1 2644 473 4 7543 353194       
Net Assets Liabilities Including Pension Asset Liability-34 964-30 60915 62810 733-15 013-17 761-22 727      
Stocks Inventory1 5001 500 600600        
Tangible Fixed Assets21 35315 62815 6282 255         
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-34 966-30 61115 626-31 799-15 015-17 763       
Shareholder Funds-34 964-30 60915 62810 733-15 013-17 761-22 727      
Other
Accumulated Depreciation Impairment Property Plant Equipment        10 30818 90826 45249 15771 862
Average Number Employees During Period        27667
Creditors      25 12221 47389 460134 600250 769236 836362 423
Disposals Decrease In Depreciation Impairment Property Plant Equipment          8 706  
Disposals Property Plant Equipment          11 609  
Fixed Assets21 35315 62810 73310 733   8 70819 31515 49438 54541 66218 957
Increase From Depreciation Charge For Year Property Plant Equipment         8 60016 250 22 705
Net Current Assets Liabilities-47 967-37 423-38 493-34 052-15 013-17 761-22 7278 45423 3082 3944 551427-3 895
Property Plant Equipment Gross Cost        29 62334 40264 99790 81990 819
Total Additions Including From Business Combinations Property Plant Equipment         4 77942 204  
Total Assets Less Current Liabilities-26 614-21 79515 62810 733-15 013-17 761-22 72725442 62317 88833 99441 23515 062
Creditors Due After One Year8 3508 8142 651          
Creditors Due Within One Year51 31951 54652 23747 07919 55417 95525 122      
Tangible Fixed Assets Additions 1 858           
Tangible Fixed Assets Cost Or Valuation28 47130 32930 32933 91333 913        
Tangible Fixed Assets Depreciation7 11814 70114 70131 65833 913        
Tangible Fixed Assets Depreciation Charged In Period 7 583  2 255        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Tuesday 1st June 2021
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements