Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEP COMPUTER SERVICES LTD
Company Information for

PEP COMPUTER SERVICES LTD

16 THIRD AVENUE, FRINTON-ON-SEA, CO13 9EG,
Company Registration Number
03078170
Private Limited Company
Active

Company Overview

About Pep Computer Services Ltd
PEP COMPUTER SERVICES LTD was founded on 1995-07-11 and has its registered office in Frinton-on-sea. The organisation's status is listed as "Active". Pep Computer Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEP COMPUTER SERVICES LTD
 
Legal Registered Office
16 THIRD AVENUE
FRINTON-ON-SEA
CO13 9EG
Other companies in CO13
 
Filing Information
Company Number 03078170
Company ID Number 03078170
Date formed 1995-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB757606405  
Last Datalog update: 2024-05-05 08:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEP COMPUTER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEP COMPUTER SERVICES LTD

Current Directors
Officer Role Date Appointed
CHARLOTTE MARY JAMES
Company Secretary 2004-08-07
CHARLOTTE MARY JAMES
Director 2013-08-04
PHILLIP DAVID JAMES
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GARDNER JAMES
Company Secretary 1995-07-14 2004-08-07
ALEXANDRA SILVERSTONE
Nominated Secretary 1995-07-11 1995-07-12
MICHAEL SHELDON SILVERSTONE
Nominated Director 1995-07-11 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID JAMES SOLID ROCK PROPERTY SOLUTIONS LTD Director 2012-01-16 CURRENT 2012-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-02CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-30AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-26CH01Director's details changed for Mrs Charlotte Mary James on 2017-03-10
2019-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JAMES
2019-07-24CH01Director's details changed for Mr Phillip David James on 2017-03-10
2019-07-24CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE MARY JAMES on 2017-03-10
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/17 FROM Lancaster Cottage 17 Greenway Frinton on Sea Essex CO13 9AL
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-04AP01DIRECTOR APPOINTED MRS CHARLOTTE MARY JAMES
2013-08-04AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0111/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0111/07/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0111/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Phillip David James on 2010-07-11
2010-06-09AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05363aReturn made up to 11/07/09; full list of members
2009-05-28AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-07363aReturn made up to 11/07/08; full list of members
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-02363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-12288bSECRETARY RESIGNED
2005-09-12363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-10288aNEW SECRETARY APPOINTED
2004-08-09363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 13 HOLLY ROAD PENKETH WARRINGTON CHESHIRE WA5 2AG
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-24363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-05363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-11363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-16363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-08363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-01-27288cDIRECTOR'S PARTICULARS CHANGED
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 27 WILTSHIRE CLOSE WOOLSTON WARRINGTON CHESHIRE WA1 4DA
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1995-08-08288NEW SECRETARY APPOINTED
1995-08-08288NEW DIRECTOR APPOINTED
1995-08-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-08-08287REGISTERED OFFICE CHANGED ON 08/08/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1995-08-0888(2)RAD 14/07/95--------- £ SI 99@1=99 £ IC 1/100
1995-07-26288DIRECTOR RESIGNED
1995-07-26288SECRETARY RESIGNED
1995-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PEP COMPUTER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEP COMPUTER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEP COMPUTER SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2011-08-01 £ 13,116
Provisions For Liabilities Charges 2011-08-01 £ 3,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEP COMPUTER SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 21,084
Current Assets 2011-08-01 £ 37,670
Debtors 2011-08-01 £ 8,555
Fixed Assets 2011-08-01 £ 16,535
Shareholder Funds 2011-08-01 £ 37,782
Stocks Inventory 2011-08-01 £ 8,031
Tangible Fixed Assets 2011-08-01 £ 16,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEP COMPUTER SERVICES LTD registering or being granted any patents
Domain Names

PEP COMPUTER SERVICES LTD owns 1 domain names.

frintongospelchapel.co.uk  

Trademarks
We have not found any records of PEP COMPUTER SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with PEP COMPUTER SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-05-11 GBP £12,888 ICT Learning Resources
Suffolk County Council 2012-05-11 GBP £12,888 Balance of Risks - Ins Povision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEP COMPUTER SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEP COMPUTER SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEP COMPUTER SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.