Pepper Fox Limited HOVE


Pepper Fox started in year 2008 as Private Limited Company with registration number 06523734. The Pepper Fox company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

Currently there are 4 directors in the the company, namely Gareth H., Gareth E. and David A. and others. In addition one secretary - Gareth E. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Pepper Fox Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06523734
Date of Incorporation Wed, 5th Mar 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gareth H.

Position: Director

Appointed: 06 March 2016

Gareth E.

Position: Director

Appointed: 22 June 2012

David A.

Position: Director

Appointed: 10 September 2008

Gareth E.

Position: Secretary

Appointed: 05 March 2008

Steven G.

Position: Director

Appointed: 05 March 2008

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Mr E Trustees Ltd from Hove, England. The abovementioned PSC is classified as "a ltd company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hjg Asset Holdings Ltd that put Hove, England as the address. This PSC has a legal form of "a ltd company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gareth E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mr E Trustees Ltd

100 Church Road, Hove, BN3 2EB, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered England & Wales
Registration number 13269212
Notified on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Hjg Asset Holdings Ltd

168 Church Road, Hove, BN3 2DL, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered England And Wales
Registration number 13143871
Notified on 10 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Gareth E.

Notified on 1 June 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven G.

Notified on 1 June 2016
Ceased on 10 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0001 000        
Balance Sheet
Cash Bank On Hand  2 331 8532 899 7592 941 6173 347 7684 130 691143 8899 68519 333
Current Assets2 478 2042 922 8122 444 8383 028 1833 085 9483 491 9954 266 761249 921251 670199 949
Debtors104 897119 921112 985128 424144 331144 227136 070106 032241 985180 616
Net Assets Liabilities 1 0001 0001 0001 0001 0001 0001 0001 0001 001
Other Debtors   128 424144 331144 227136 070106 032241 985180 616
Property Plant Equipment  14 13612 1799 1356 8515 61015 30212 87613 109
Cash Bank In Hand2 373 3072 802 891        
Net Assets Liabilities Including Pension Asset Liability1 0001 000        
Tangible Fixed Assets18 37315 196        
Reserves/Capital
Called Up Share Capital1 0001 000        
Shareholder Funds1 0001 000        
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 47241 53244 57646 86048 73053 83158 12362 493
Additions Other Than Through Business Combinations Property Plant Equipment   2 103  62914 7931 8664 603
Amounts Owed To Other Related Parties Other Than Directors   8173 1754 23521212221
Average Number Employees During Period  9991011111211
Bank Borrowings Overdrafts     5 879 8 33310 00010 000
Corporation Tax Payable   46 23658 35943 05260 72563 06450 407109 874
Creditors 2 933 9692 455 1473 036 9263 092 3473 496 5444 270 305219 649229 433187 900
Depreciation Rate Used For Property Plant Equipment   25252525252525
Fixed Assets18 37315 19614 136       
Increase From Depreciation Charge For Year Property Plant Equipment   4 0603 0442 2841 8705 1014 2924 370
Net Current Assets Liabilities-13 698-11 157-10 309-8 743-6 399-4 549-3 54430 27222 23712 049
Other Creditors   2 955 9713 005 2183 422 9494 186 364118 736141 94733 357
Other Taxation Social Security Payable   33 90222 00120 42923 19529 49527 05734 648
Property Plant Equipment Gross Cost  51 60853 71153 71153 71154 34069 13370 99975 602
Provisions For Liabilities Balance Sheet Subtotal 3 0392 827       
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 8272 4361 7361 3021 0662 9072 4462 491
Total Assets Less Current Liabilities4 6754 0393 8273 4362 7362 3022 06645 57435 11325 158
Trade Creditors Trade Payables    3 594     
Creditors Due Within One Year2 491 9022 933 969        
Number Shares Allotted 1 000        
Par Value Share 1        
Provisions For Liabilities Charges3 6753 039        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 1 888        
Tangible Fixed Assets Cost Or Valuation46 06847 956        
Tangible Fixed Assets Depreciation27 69532 760        
Tangible Fixed Assets Depreciation Charged In Period 5 065        

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 Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements