Steve Peck & Son Limited CHATTERIS


Founded in 2004, Steve Peck & Son, classified under reg no. 05110523 is an active company. Currently registered at Suite L3 PE16 6TT, Chatteris the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Steven P. and Philip P.. In addition one secretary - Steven P. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Steve Peck & Son Limited Address / Contact

Office Address Suite L3
Office Address2 South Fens Business Centre, Fenton Way
Town Chatteris
Post code PE16 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110523
Date of Incorporation Fri, 23rd Apr 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Steven P.

Position: Director

Appointed: 23 April 2004

Steven P.

Position: Secretary

Appointed: 23 April 2004

Philip P.

Position: Director

Appointed: 23 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2004

Resigned: 23 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2004

Resigned: 23 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Steven P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Phillip P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven P.

Notified on 23 April 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip P.

Notified on 23 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
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
Balance Sheet
Cash Bank On Hand  22 91649 32426 22635 139    
Current Assets27 49955 55472 83654 81052 00279 44764 87965 06394 57697 788
Debtors17 10429 56948 5454 11124 40142 933    
Net Assets Liabilities  59 50266 52263 32577 20761 24872 54386 80595 265
Other Debtors  48 5454 11124 40142 933    
Property Plant Equipment  12 67724 42018 31511 803    
Total Inventories  1 3751 3751 3751 375    
Cash Bank In Hand10 02024 61022 916       
Intangible Fixed Assets7 5006 7506 000       
Net Assets Liabilities Including Pension Asset Liability32 79750 46259 502       
Stocks Inventory3751 3751 375       
Tangible Fixed Assets22 53716 90312 677       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve32 69750 36259 402       
Other
Version Production Software      2 0212 0222 023 
Accumulated Amortisation Impairment Intangible Assets  9 0009 75010 50011 250    
Accumulated Depreciation Impairment Property Plant Equipment  31 9638 14014 24520 757    
Additions Other Than Through Business Combinations Property Plant Equipment   32 560      
Average Number Employees During Period   3333333
Corporation Tax Payable  16 00412 021      
Creditors  23 96017 95811 49217 79311 92212 13722 42613 478
Finance Lease Liabilities Present Value Total  1 705       
Fixed Assets30 03723 65318 67729 67022 81515 5538 29119 54014 65510 955
Increase From Amortisation Charge For Year Intangible Assets   750750750    
Increase From Depreciation Charge For Year Property Plant Equipment   8 1406 1056 512    
Intangible Assets  6 0005 2504 5003 750    
Intangible Assets Gross Cost  15 00015 00015 00015 000    
Net Current Assets Liabilities13 78136 55348 87636 85240 51061 65452 95753 00372 15084 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 963      
Other Disposals Property Plant Equipment   44 640      
Other Taxation Social Security Payable  6 2515 937      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       77  
Property Plant Equipment Gross Cost  44 64032 56032 56032 560    
Raw Materials Consumables   1 3751 3751 375    
Taxation Social Security Payable   17 95811 49217 793    
Total Assets Less Current Liabilities43 81860 20667 55366 522 77 20761 24872 54386 80595 265
Advances Credits Directors16 20829 56948 5464 11124 40042 933    
Advances Credits Made In Period Directors 29 56948 546 24 40042 933    
Advances Credits Repaid In Period Directors 16 20829 570 4 11124 400    
Amount Specific Advance Or Credit Directors   2 05515 05624 497    
Amount Specific Advance Or Credit Made In Period Directors    15 05624 497    
Amount Specific Advance Or Credit Repaid In Period Directors    2 05515 056    
Capital Employed32 79750 46259 502       
Creditors Due After One Year11 0219 7448 051       
Creditors Due Within One Year13 71819 00123 960       
Intangible Fixed Assets Aggregate Amortisation Impairment7 5008 2509 000       
Intangible Fixed Assets Amortisation Charged In Period 750750       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation44 64044 64044 640       
Tangible Fixed Assets Depreciation22 10327 73731 963       
Tangible Fixed Assets Depreciation Charged In Period 5 6344 226       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, May 2023
Free Download (5 pages)

Company search

Advertisements