Peekay Publishing Limited CRANBROOK


Peekay Publishing started in year 1985 as Private Limited Company with registration number 01906665. The Peekay Publishing company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Cranbrook at Clermont House. Postal code: TN17 3DN.

Currently there are 3 directors in the the firm, namely Philip M., Alfonso R. and Jorge R.. In addition one secretary - Alfonso R. - is with the company. As of 17 May 2024, there were 2 ex directors - Michael D., Michael W. and others listed below. There were no ex secretaries.

Peekay Publishing Limited Address / Contact

Office Address Clermont House
Office Address2 High Street
Town Cranbrook
Post code TN17 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906665
Date of Incorporation Fri, 19th Apr 1985
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 15 June 2023

Alfonso R.

Position: Secretary

Appointed: 15 June 2023

Alfonso R.

Position: Director

Appointed: 15 June 2023

Jorge R.

Position: Director

Appointed: 15 June 2023

Michael D.

Position: Director

Resigned: 15 June 2023

Michael W.

Position: Director

Resigned: 15 June 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Percy Kirk Group Limited (01894807) from Cranbrook, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael D. This PSC has significiant influence or control over the company,.

Percy Kirk Group Limited (01894807)

Clermont House High Street, Cranbrook, Kent, TN17 3DN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 01894807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 1 July 2016
Ceased on 11 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 9387 1417 386      
Balance Sheet
Cash Bank On Hand  5 15310 2747 02918 53219 18119 05032 250
Current Assets29 12937 23039 68138 14240 91748 88050 26953 55866 678
Debtors17 78733 50534 52827 86833 88830 34831 08834 50834 428
Net Assets Liabilities    -7514 2046 3768 74122 557
Other Debtors  308308408408408408408
Property Plant Equipment  705239    
Cash Bank In Hand11 3423 7255 153      
Tangible Fixed Assets1249370      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve5 9367 1397 384      
Shareholder Funds5 9387 1417 386      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 56610 58410 59710 63610 63610 63610 636
Amounts Owed By Related Parties    20 00020 00020 00020 00020 000
Amounts Owed To Related Parties    34 97534 97534 97534 97534 975
Average Number Employees During Period    22222
Corporation Tax Payable  67  1 1715105553 241
Creditors  32 36537 77441 70744 67643 89344 81744 121
Increase From Depreciation Charge For Year Property Plant Equipment   18 39   
Net Current Assets Liabilities5 8147 0487 316368-7904 204   
Other Payables Accrued Expenses    1 0501 0501 0501 0501 050
Property Plant Equipment Gross Cost  10 636 10 63610 63610 63610 63610 636
Taxation Social Security Payable    5 3405 9804 4114 2024 855
Trade Creditors Trade Payables  1 8332 219 1 5002 9474 035 
Trade Debtors Trade Receivables  14 2207 56013 4809 94010 68014 10014 020
Amount Specific Advance Or Credit Directors    308308308308 
Accrued Liabilities  1 6203 700     
Creditors Due Within One Year23 31530 18232 365      
Number Shares Allotted 22      
Number Shares Issued Fully Paid   2     
Par Value Share 111     
Profit Loss   -6 966     
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation10 63610 636       
Tangible Fixed Assets Depreciation10 51210 54310 566      
Tangible Fixed Assets Depreciation Charged In Period 3123      
Total Assets Less Current Liabilities5 9387 1417 386420     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/12/31
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements