The Pickled Egg Pub Company Limited FOLKESTONE


The Pickled Egg Pub Company started in year 2015 as Private Limited Company with registration number 09467992. The The Pickled Egg Pub Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Folkestone at The Workshop. Postal code: CT20 1JU.

The company has one director. Josh D., appointed on 3 March 2015. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

The Pickled Egg Pub Company Limited Address / Contact

Office Address The Workshop
Office Address2 32-40 Tontine Street
Town Folkestone
Post code CT20 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467992
Date of Incorporation Tue, 3rd Mar 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Josh D.

Position: Director

Appointed: 03 March 2015

Mark S.

Position: Director

Appointed: 03 March 2015

Resigned: 14 May 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Pepc Holdings Limited from Folkestone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares. The third one is Josh D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Pepc Holdings Limited

The Workshop Tontine Street, Folkestone, CT20 1JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12250691
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 3 March 2017
Ceased on 8 October 2019
Nature of control: 25-50% shares

Josh D.

Notified on 3 March 2017
Ceased on 8 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-174 981       
Balance Sheet
Cash Bank In Hand39 952       
Cash Bank On Hand39 95245 57340 11634 75950 50443 454141 00183 075
Current Assets77 91783 39089 98071 800215 327137 805300 225213 828
Debtors24 86523 27335 85727 036144 82361 726118 37986 034
Net Assets Liabilities    -334 066-539 966-421 482-447 936
Other Debtors22 63221 33828 71222 638138 02860 31695 35577 875
Property Plant Equipment62 33656 64051 61249 83457 73565 65982 408 
Stocks Inventory13 100       
Tangible Fixed Assets62 336       
Total Inventories13 10014 54414 00710 00520 00032 62540 84544 719
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-175 081       
Shareholder Funds-174 981       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 92613 88420 98728 38736 86546 91855 45066 278
Average Number Employees During Period 232323817985102
Bank Borrowings Overdrafts     85 00065 00045 000
Creditors315 234345 139309 305304 657607 12885 00065 00045 000
Creditors Due Within One Year315 234       
Increase From Depreciation Charge For Year Property Plant Equipment 6 9587 1037 400 10 34012 09915 004
Net Current Assets Liabilities-237 317-261 749-219 325-232 857-391 801-520 625-438 890-486 739
Number Shares Allotted100       
Other Creditors174 802213 706164 851181 404267 753485 273213 123189 566
Other Taxation Social Security Payable19 89428 65837 96933 68894 71929 95870 392166 043
Par Value Share1       
Property Plant Equipment Gross Cost69 26270 52472 59978 22194 600112 577137 858154 257
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions69 262       
Tangible Fixed Assets Cost Or Valuation69 262       
Tangible Fixed Assets Depreciation6 926       
Tangible Fixed Assets Depreciation Charged In Period6 926       
Total Additions Including From Business Combinations Property Plant Equipment 1 2622 0755 622 19 25231 22616 399
Total Assets Less Current Liabilities-174 981-205 109-167 713-183 023-334 066-454 966-356 482-402 936
Trade Creditors Trade Payables120 538102 775106 48589 565244 656128 199435 600324 958
Trade Debtors Trade Receivables2 2331 9357 1454 3986 7951 41023 0248 159
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2873 567 
Disposals Property Plant Equipment     1 2755 945 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements