Company NamePep International Limited
DirectorsAlan Kane Sloan and May Paton Sloan
Company StatusActive
Company Number04050568
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Kane Sloan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Honore De Balzac
Perpignan
66000
Director NameMay Paton Sloan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Honore De Balzac
Perpignan
66000
Secretary NameMr Alan Kane Sloan
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Honore De Balzac
Perpignan
66000
Secretary NameMichael Barry Bovey
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2003)
RoleCo Director
Correspondence AddressSanford House
Brickhampton Court Farm
Churchdown
Gloucestershire
GL2 9QT
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,589
Cash£6,869
Current Liabilities£20,296

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
8 August 2022Director's details changed for Alan Kane Sloan on 8 August 2022 (2 pages)
8 August 2022Change of details for Mrs May Paton Sloan as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Alan Kane Sloan on 8 August 2022 (2 pages)
8 August 2022Director's details changed for May Paton Sloan on 8 August 2022 (2 pages)
8 August 2022Secretary's details changed for Alan Kane Sloan on 8 August 2022 (1 page)
8 August 2022Change of details for Mr Alan Kane Sloan as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Change of details for Mr Alan Kane Sloan as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Director's details changed for May Paton Sloan on 8 August 2022 (2 pages)
8 August 2022Change of details for Mrs May Paton Sloan as a person with significant control on 8 August 2022 (2 pages)
14 June 2022Micro company accounts made up to 31 August 2021 (6 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 July 2021Change of details for Mrs May Paton Sloan as a person with significant control on 30 July 2017 (2 pages)
18 February 2021Change of details for Mr Alan Kane Sloan as a person with significant control on 6 April 2016 (2 pages)
18 February 2021Change of details for Mrs May Paton Sloan as a person with significant control on 6 April 2016 (2 pages)
15 February 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham TW20 9LF on 15 February 2021 (1 page)
26 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
20 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
28 July 2017Change of details for Mrs May Paton Sloan as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Alan Kane Sloan as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mrs May Paton Sloan as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Alan Kane Sloan as a person with significant control on 28 July 2017 (2 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Pucks Pool Wexham Woods, Wexham Slough Berkshire SL3 6LQ on 9 September 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 August 2009Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page)
13 August 2009Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page)
13 August 2009Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page)
13 August 2009Director's change of particulars / may sloan / 18/06/2009 (1 page)
13 August 2009Director's change of particulars / may sloan / 18/06/2009 (1 page)
13 August 2009Director and secretary's change of particulars / alan sloan / 18/06/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 January 2009Return made up to 10/08/08; full list of members (3 pages)
27 January 2009Return made up to 10/08/08; full list of members (3 pages)
3 October 2008Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 November 2007Return made up to 10/08/07; no change of members (7 pages)
6 November 2007Return made up to 10/08/07; no change of members (7 pages)
21 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 10/08/06; full list of members (7 pages)
11 September 2006Return made up to 10/08/06; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 September 2005Return made up to 10/08/05; full list of members (7 pages)
30 September 2005Return made up to 10/08/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 October 2004Return made up to 10/08/04; full list of members (7 pages)
13 October 2004Return made up to 10/08/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
13 August 2002Return made up to 10/08/02; full list of members (6 pages)
13 August 2002Return made up to 10/08/02; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 August 2000Registered office changed on 16/08/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 August 2000Director resigned (1 page)
10 August 2000Incorporation (11 pages)
10 August 2000Incorporation (11 pages)