Company NamePescot Limited
Company StatusActive
Company Number02783603
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Reginald Roy Pierce
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPescot Coach House
Main Road
Longfield
Kent
DA3 7AE
Director NameDavid Roy Pierce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address731 London Road
Larkfield
Nr Maidstone
Kent
ME20 7DE
Director NameDeborah Jayne Pierce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcroft Station Road
Woldingham
Surrey
CR3 7DE
Director NameHonor Mary Pierce
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleDirector And Company Secretary
Correspondence AddressPescot Coach House
Main Road
Longfield
Kent
DA3 7AE
Secretary NameHonor Mary Pierce
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleDirector And Company Secretary
Correspondence AddressPescot Coach House
Main Road
Longfield
Kent
DA3 7AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteprocom-pescot.co.uk
Email address[email protected]
Telephone01474 322244
Telephone regionGravesend

Location

Registered AddressCourtyard I, Unit 3, Springhead
Enterprise Park, Springhead Road
Northfleet, Nr. Gravesend
Kent
DA11 8HL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Financials

Year2014
Net Worth£133,741
Cash£78,267
Current Liabilities£99,342

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

23 May 1994Delivered on: 13 June 1994
Satisfied on: 18 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
3 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
23 February 2023Second filing of Confirmation Statement dated 26 January 2022 (10 pages)
10 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 March 2022Termination of appointment of Honor Mary Pierce as a secretary on 9 September 2021 (1 page)
3 March 2022Termination of appointment of Honor Mary Pierce as a director on 9 September 2021 (1 page)
3 March 2022Confirmation statement made on 26 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/02/2023
(5 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(8 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(8 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(8 pages)
5 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
(8 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(8 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(8 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
8 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
8 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
23 June 2010Appointment of Deborah Jayne Pierce as a director (3 pages)
23 June 2010Memorandum and Articles of Association (8 pages)
23 June 2010Change of share class name or designation (2 pages)
23 June 2010Appointment of David Roy Pierce as a director (3 pages)
23 June 2010Appointment of Deborah Jayne Pierce as a director (3 pages)
23 June 2010Change of share class name or designation (2 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2010Memorandum and Articles of Association (8 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2010Appointment of David Roy Pierce as a director (3 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
27 June 2008Accounts for a small company made up to 31 January 2008 (8 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 February 2007Return made up to 26/01/07; full list of members (3 pages)
22 February 2007Return made up to 26/01/07; full list of members (3 pages)
16 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
16 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
15 February 2006Return made up to 26/01/06; full list of members (3 pages)
15 February 2006Return made up to 26/01/06; full list of members (3 pages)
7 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 26/01/05; full list of members (7 pages)
31 March 2005Return made up to 26/01/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 February 2004Return made up to 26/01/04; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 February 2003Return made up to 26/01/03; full list of members (7 pages)
28 February 2003Return made up to 26/01/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
22 February 2002Return made up to 26/01/02; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 March 2001Return made up to 26/01/01; full list of members (6 pages)
19 March 2001Return made up to 26/01/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
16 February 2000Return made up to 26/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 March 1999Return made up to 26/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
3 March 1999Return made up to 26/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 February 1998Return made up to 26/01/98; no change of members (4 pages)
12 February 1998Return made up to 26/01/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 March 1995Return made up to 26/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 1995Return made up to 26/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
13 June 1994Particulars of mortgage/charge (3 pages)
26 January 1993Incorporation (14 pages)
26 January 1993Incorporation (14 pages)