Company NamePeckfords Electrical Contractors Limited
DirectorClifford Victor Peck
Company StatusActive
Company Number03184873
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Clifford Victor Peck
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Phyllis Irene Peck
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Karl Peck
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Martin John Husband
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitepeckfordselectricals.co.uk

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Clifford Victor Peck
80.00%
Ordinary
20 at £1Karl Peck
20.00%
Ordinary

Financials

Year2014
Net Worth-£829
Cash£82,753
Current Liabilities£148,544

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
12 November 2018Termination of appointment of Karl Peck as a director on 5 November 2018 (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Termination of appointment of Martin John Husband as a director on 1 November 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Termination of appointment of Martin John Husband as a director on 1 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 October 2016Appointment of Mr Martin John Husband as a director on 24 March 2016 (2 pages)
7 October 2016Appointment of Mr Martin John Husband as a director on 24 March 2016 (2 pages)
18 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Secretary's details changed for Mrs Phyllis Irene Peck on 1 October 2009 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
18 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Secretary's details changed for Mrs Phyllis Irene Peck on 1 October 2009 (1 page)
18 November 2015Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
18 November 2015Secretary's details changed for Mrs Phyllis Irene Peck on 1 October 2009 (1 page)
18 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
7 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Karl Peck as a director (2 pages)
17 October 2012Appointment of Mr Karl Peck as a director (2 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
23 May 2010Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Mr Clifford Victor Peck on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Director's details changed for Mr Clifford Victor Peck on 1 January 2004 (2 pages)
28 October 2009Director's details changed for Mr Clifford Victor Peck on 1 January 2004 (2 pages)
28 October 2009Director's details changed for Mr Clifford Victor Peck on 1 January 2004 (2 pages)
28 October 2009Capitals not rolled up (2 pages)
28 October 2009Capitals not rolled up (2 pages)
22 June 2009Return made up to 12/04/09; full list of members (3 pages)
22 June 2009Return made up to 12/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Director's change of particulars / clifford peck / 01/01/2004 (1 page)
1 September 2008Director's change of particulars / clifford peck / 01/01/2004 (1 page)
12 August 2008Return made up to 12/04/08; full list of members (3 pages)
12 August 2008Return made up to 12/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
8 May 2007Return made up to 12/04/07; full list of members (2 pages)
22 December 2006Return made up to 12/04/06; full list of members (2 pages)
22 December 2006Return made up to 12/04/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 November 2005Return made up to 12/04/05; full list of members (2 pages)
17 November 2005Return made up to 12/04/05; full list of members (2 pages)
29 June 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
29 June 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 May 2004Return made up to 12/04/04; full list of members (6 pages)
21 May 2004Return made up to 12/04/04; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
20 June 2003Return made up to 12/04/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
20 June 2003Return made up to 12/04/03; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
20 February 2003Registered office changed on 20/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 July 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
29 August 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 12/04/00; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (4 pages)
13 February 2001Return made up to 12/04/00; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (4 pages)
4 October 1999Return made up to 12/04/99; no change of members (4 pages)
4 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 October 1999Return made up to 12/04/99; no change of members (4 pages)
4 October 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
13 October 1998Return made up to 12/04/98; no change of members (4 pages)
13 October 1998Return made up to 12/04/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 April 1997 (5 pages)
20 January 1998Full accounts made up to 30 April 1997 (5 pages)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
26 November 1997Return made up to 12/04/97; full list of members (6 pages)
26 November 1997Return made up to 12/04/97; full list of members (6 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
23 August 1996Registered office changed on 23/08/96 from: regency house 871 high road north finchley london N12 8QA (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: regency house 871 high road north finchley london N12 8QA (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 August 1996Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
12 April 1996Incorporation (15 pages)
12 April 1996Incorporation (15 pages)