Peplertech Limited KNUTSFORD


Founded in 2002, Peplertech, classified under reg no. 04614771 is an active company. Currently registered at Booths Park WA16 8GS, Knutsford the company has been in the business for twenty two 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 2 directors, namely Muriel L., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 11 December 2002 and Muriel L. has been with the company for the least time - from 15 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peplertech Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614771
Date of Incorporation Wed, 11th Dec 2002
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Muriel L.

Position: Director

Appointed: 15 April 2021

Andrew N.

Position: Director

Appointed: 11 December 2002

Muriel L.

Position: Director

Appointed: 19 September 2016

Resigned: 16 August 2018

Nicky P.

Position: Secretary

Appointed: 29 August 2006

Resigned: 04 July 2008

Sarah N.

Position: Secretary

Appointed: 11 December 2002

Resigned: 29 August 2006

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Sarah N.

Position: Director

Appointed: 11 December 2002

Resigned: 29 August 2006

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Muriel L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Andrew N. This PSC owns 75,01-100% shares.

Muriel L.

Notified on 1 February 2020
Nature of control: 25-50% shares

Andrew N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 5596 08658 18516 90617 253
Current Assets165 321111 146193 962220 856164 734
Debtors98 96555 95268 494126 88877 510
Net Assets Liabilities 23 08036 88625 91538 253
Other Debtors3 3003 6305 0405 1916 583
Property Plant Equipment2 21032 65915 961 2 868
Total Inventories56 79749 10867 28377 06269 971
Other
Accumulated Depreciation Impairment Property Plant Equipment9 28319 89336 59152 55253 988
Average Number Employees During Period22222
Bank Borrowings Overdrafts  41 66737 25423 594
Creditors139 077120 72541 66737 25423 594
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 390   
Disposals Property Plant Equipment 6 390   
Increase From Depreciation Charge For Year Property Plant Equipment 17 00016 69815 9611 436
Net Current Assets Liabilities26 244-9 57962 59263 16958 979
Number Shares Issued Fully Paid    2
Other Creditors8 2288 7893 35110 3842 325
Other Taxation Social Security Payable28 70311 07131 17024 94526 965
Par Value Share    1
Property Plant Equipment Gross Cost11 49352 55252 55252 55256 856
Total Additions Including From Business Combinations Property Plant Equipment 47 449  4 304
Total Assets Less Current Liabilities28 45423 08078 55363 16961 847
Trade Creditors Trade Payables102 146100 86588 516114 02568 132
Trade Debtors Trade Receivables95 66552 32263 454121 69770 927

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (8 pages)

Company search