About

Registered Number: 03136367
Date of Incorporation: 11/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 62 St Wilfrids Road, West Hallam, Ilkeston, Derbyshire, DE7 6HH

 

Based in Ilkeston, Derbyshire, K. & E. Peck Ltd was registered on 11 December 1995, it's status at Companies House is "Active". There are 3 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Elizabeth Ann 11 December 1995 - 1
PECK, Keith Granville 11 December 1995 - 1
PECK, Thomas Granville 04 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 22 August 2005
AUD - Auditor's letter of resignation 23 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
287 - Change in situation or address of Registered Office 15 December 1995
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.