Company NameA S Peck Engineering Limited
DirectorsMark Jones and Raymond Bernard Krystofiak
Company StatusActive
Company Number01989764
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mark Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(18 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Whitby Road
Ruislip
Middlesex
HA4 9DR
Director NameMr Raymond Bernard Krystofiak
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Whitby Road
Ruislip
HA4 9DR
Director NameJohn Taylor Mackie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address2 Windy Ridge
Manorbier
Tenby
Pembrokshire
SA70 7TX
Wales
Director NameAnthony Stuart Peck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 July 2005)
RoleChartered Engineer
Correspondence Address2 Mount Pleasant
Ruislip
Middlesex
HA4 9HF
Director NamePamela Peck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 July 2005)
RoleRetired
Correspondence Address2 Mount Pleasant
Ruislip
Middlesex
HA4 9HF
Secretary NameWendy Sonja Mackie
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressLong Park
Manorbier
Tenby
Dyfed
SA70 7SX
Wales
Secretary NameAnthony Stuart Peck
NationalityBritish
StatusResigned
Appointed11 July 1994(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2014)
RoleChartered Engineer
Country of ResidenceFrance
Correspondence AddressBlandine
St Bonnet Elvert
19380
France
Secretary NameJohn Taylor Mackie
NationalityBritish
StatusResigned
Appointed17 November 2004(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Rue De La Rhode
Quillan
11500
Foreign
Director NameJohn Taylor Mackie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address33 Rue De La Rhode
Quillan
11500
Foreign
Director NameAnthony Stuart Peck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleChartered Engineer
Country of ResidenceFrance
Correspondence AddressBlandine
St Bonnet Elvert
19380
France

Contact

Websiteaspeckeng.co.uk
Email address[email protected]
Telephone01895 621398
Telephone regionUxbridge

Location

Registered Address116 Whitby Road
Ruislip
HA4 9DR
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

1.7k at £1Mark Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£377,083
Cash£105,782
Current Liabilities£42,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,667
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,667
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,667
(4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,667
(4 pages)
11 July 2014Termination of appointment of Anthony Peck as a secretary (2 pages)
11 July 2014Termination of appointment of Anthony Peck as a director (2 pages)
11 July 2014Termination of appointment of John Mackie as a director (2 pages)
11 July 2014Termination of appointment of John Mackie as a secretary (2 pages)
11 July 2014Termination of appointment of John Mackie as a secretary (2 pages)
11 July 2014Termination of appointment of Anthony Peck as a secretary (2 pages)
11 July 2014Termination of appointment of Anthony Peck as a director (2 pages)
11 July 2014Termination of appointment of John Mackie as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,667
(7 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,667
(7 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,667
(4 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,667
(4 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,667
(4 pages)
16 October 2013Appointment of Raymond Bernard Krystofiak as a director (3 pages)
16 October 2013Appointment of Raymond Bernard Krystofiak as a director (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Purchase of own shares. (3 pages)
12 July 2011Purchase of own shares. (3 pages)
12 July 2011Cancellation of shares. Statement of capital on 12 July 2011
  • GBP 2,083
(4 pages)
12 July 2011Cancellation of shares. Statement of capital on 12 July 2011
  • GBP 2,083
(4 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
15 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
15 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page)
28 June 2010Director's details changed for Mark Jones on 15 June 2010 (2 pages)
28 June 2010Director's details changed for John Taylor Mackie on 15 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Stuart Peck on 15 June 2010 (2 pages)
28 June 2010Director's details changed for John Taylor Mackie on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mark Jones on 15 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Anthony Stuart Peck on 15 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: 4 manor crescent manorbier tenby pembrokeshire SA70 7TL (1 page)
6 November 2006Registered office changed on 06/11/06 from: 4 manor crescent manorbier tenby pembrokeshire SA70 7TL (1 page)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
19 July 2005Return made up to 25/06/05; full list of members (4 pages)
19 July 2005Return made up to 25/06/05; full list of members (4 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 mount pleasant south ruislip middlesex HA4 9HF (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 2 mount pleasant south ruislip middlesex HA4 9HF (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
16 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 25/06/03; full list of members (7 pages)
8 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 September 2002Return made up to 25/06/02; full list of members (7 pages)
13 September 2002Return made up to 25/06/02; full list of members (7 pages)
18 June 2002Registered office changed on 18/06/02 from: 2 windy ridge manorbier tenby pembrokeshire SA70 7TX (1 page)
18 June 2002Registered office changed on 18/06/02 from: 2 windy ridge manorbier tenby pembrokeshire SA70 7TX (1 page)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Return made up to 25/06/01; full list of members (6 pages)
23 October 2001Return made up to 25/06/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
1 July 1999Return made up to 25/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 July 1998Company name changed keykind LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed keykind LIMITED\certificate issued on 16/07/98 (2 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 July 1997Return made up to 02/07/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
11 July 1997Return made up to 02/07/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996Return made up to 08/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
16 July 1996Return made up to 08/07/96; no change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
6 September 1995Return made up to 11/07/95; full list of members (6 pages)
6 September 1995Return made up to 11/07/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)