Company NamePEC International Limited
DirectorsSlavica Trajkovska and Kiril Waite
Company StatusActive
Company Number02779729
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Slavica Trajkovska
Date of BirthDecember 1949 (Born 74 years ago)
NationalityMacedonian
StatusCurrent
Appointed18 January 1993(4 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameKiril Waite
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(4 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Secretary NameMrs Slavica Trajkovska
NationalityMacedonian
StatusCurrent
Appointed18 January 1993(4 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45e Eaton Square
London
SW1W 9BD
Secretary NameKiril Waite
NationalityBritish
StatusResigned
Appointed18 January 1993(4 days after company formation)
Appointment Duration12 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Telephone020 72350333
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Professor Slavicia Trajkovska
99.90%
Ordinary
1 at £1Kiril Waite
0.10%
Ordinary

Financials

Year2014
Net Worth-£50,866
Cash£77,357
Current Liabilities£290,798

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

11 June 1993Delivered on: 14 June 1993
Persons entitled: London & Edinburgh Trust PLC

Classification: Rent security deposit deed
Secured details: The rent payable under and the performance of the other covenants on the part of the tenant to the landlord under the terms of a lease.
Particulars: The deposit of £2,520.00 together with all interest earned thereon and any further sums which the company pays from time to time pursuant to the rent security deposit deed.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
15 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
28 March 2022Total exemption full accounts made up to 27 December 2020 (8 pages)
21 December 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
8 June 2021Previous accounting period extended from 27 June 2020 to 27 December 2020 (1 page)
10 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
22 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
21 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 December 2014Annual return made up to 16 December 2014
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
29 December 2014Annual return made up to 16 December 2014
Statement of capital on 2014-12-29
  • GBP 1,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(5 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 January 2013Annual return made up to 16 December 2012 (5 pages)
8 January 2013Annual return made up to 16 December 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 16 December 2011 (5 pages)
9 January 2012Annual return made up to 16 December 2011 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 July 2009Registered office changed on 08/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
8 July 2009Registered office changed on 08/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
15 January 2009Return made up to 16/12/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 April 2008Return made up to 16/12/07; full list of members (4 pages)
22 April 2008Return made up to 16/12/07; full list of members (4 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 January 2007Return made up to 16/12/06; full list of members (2 pages)
23 January 2007Return made up to 16/12/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
20 November 2006Registered office changed on 20/11/06 from: nelson house 58 wimbledon hill road london SW19 7PA (1 page)
3 October 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 16/12/05; no change of members (4 pages)
13 January 2006Return made up to 16/12/05; no change of members (4 pages)
13 January 2006Location of register of directors' interests (1 page)
13 January 2006Location of register of directors' interests (1 page)
25 August 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
25 August 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
6 January 2005Return made up to 16/12/04; no change of members (4 pages)
6 January 2005Return made up to 16/12/04; no change of members (4 pages)
20 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 30 June 2000 (12 pages)
1 November 2001Full accounts made up to 30 June 2000 (12 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 June 1999 (12 pages)
31 October 2000Full accounts made up to 30 June 1999 (12 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 June 1998 (11 pages)
2 August 1999Full accounts made up to 30 June 1998 (11 pages)
22 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Full accounts made up to 30 June 1997 (10 pages)
16 July 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1996 (8 pages)
5 May 1998Full accounts made up to 30 June 1996 (8 pages)
17 March 1997Return made up to 14/01/97; full list of members (6 pages)
17 March 1997Return made up to 14/01/97; full list of members (6 pages)
4 November 1996Full accounts made up to 30 June 1995 (9 pages)
4 November 1996Full accounts made up to 30 June 1995 (9 pages)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)