CHARLES PECK LIMITED

Register to unlock more data on OkredoRegister

CHARLES PECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993835

Incorporation date

12/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Southgate, Chichester, West Sussex PO19 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon13/01/2026
Application to strike the company off the register
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon23/12/2024
Registered office address changed from Mulberry House the Square Storrington West Sussex RH20 4DJ United Kingdom to 10 Southgate Chichester West Sussex PO19 1ES on 2024-12-23
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon10/12/2024
Registered office address changed from 17 Southgate Chichester West Sussex PO19 1ES to Mulberry House the Square Storrington West Sussex RH20 4DJ on 2024-12-10
dot icon10/12/2024
Appointment of Mr Philip Henry Farncombe Jordan as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Charles Edward Peck as a secretary on 2024-11-29
dot icon10/12/2024
Cessation of Charles Edward Peck as a person with significant control on 2024-11-29
dot icon10/12/2024
Appointment of Ian John Wiggett as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Charles Edward Peck as a director on 2024-11-29
dot icon10/12/2024
Termination of appointment of Sally Louise Peck as a director on 2024-11-29
dot icon10/12/2024
Cessation of Sally Louise Peck as a person with significant control on 2024-11-29
dot icon10/12/2024
Notification of Henry Adams Lettings Limited as a person with significant control on 2024-11-29
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon13/12/2021
Director's details changed for Mr Charles Edward Peck on 2021-12-13
dot icon13/12/2021
Change of details for Mr Charles Edward Peck as a person with significant control on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mr Charles Edward Peck on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Sally Louise Peck on 2021-12-13
dot icon13/12/2021
Change of details for Mrs Sally Louise Peck as a person with significant control on 2021-12-13
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/11/2019
Change of details for Mrs Sally Louise Peck as a person with significant control on 2016-04-06
dot icon14/11/2019
Change of details for Mr Charles Edward Peck as a person with significant control on 2016-04-06
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon07/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon08/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 12/12/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 12/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 12/12/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon13/01/2005
Return made up to 12/12/04; full list of members
dot icon07/06/2004
New secretary appointed;new director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
Registered office changed on 07/06/04 from: 16 churchill way cardiff CF10 2DX
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon04/06/2004
Ad 01/04/04--------- £ si 100@1=100 £ ic 101/201
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Secretary resigned
dot icon26/01/2004
Ad 12/12/03--------- £ si 100@1=100 £ ic 1/101
dot icon12/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
76.25K
-
0.00
347.37K
-
2022
12
35.47K
-
0.00
285.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/12/2003 - 12/12/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/12/2003 - 12/12/2003
15962
Peck, Charles Edward
Director
12/12/2003 - 29/11/2024
4
Peck, Sally Louise
Director
12/12/2003 - 29/11/2024
-
Jordan, Philip Henry Farncombe
Director
29/11/2024 - Present
32

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES PECK LIMITED

CHARLES PECK LIMITED is an(a) Dissolved company incorporated on 12/12/2003 with the registered office located at 10 Southgate, Chichester, West Sussex PO19 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PECK LIMITED?

toggle

CHARLES PECK LIMITED is currently Dissolved. It was registered on 12/12/2003 and dissolved on 07/04/2026.

Where is CHARLES PECK LIMITED located?

toggle

CHARLES PECK LIMITED is registered at 10 Southgate, Chichester, West Sussex PO19 1ES.

What does CHARLES PECK LIMITED do?

toggle

CHARLES PECK LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHARLES PECK LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.