Company Information for CRAFT PEGG LIMITED
Devonshire House, 582 Honeypot Lane, Stanmore, MIDDLESEX, HA7 1JS,
|
Company Registration Number
04752249
Private Limited Company
Active |
Company Name | ||
---|---|---|
CRAFT PEGG LIMITED | ||
Legal Registered Office | ||
Devonshire House 582 Honeypot Lane Stanmore MIDDLESEX HA7 1JS Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 04752249 | |
---|---|---|
Company ID Number | 04752249 | |
Date formed | 2003-05-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-02-28 | |
Return next due | 2025-03-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 15:46:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA BETH CRAFT-PEGG |
||
PAULA BETH CRAFT-PEGG |
||
JOHN RICHARD PEGG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEMORIALS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
MEMORIALS LIMITED | Director | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
MEMORIALS LIMITED | Director | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / JOHN RICHARD PEGG / 02/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / PAULA BETH CRAFT-PEGG / 02/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA BETH CRAFT-PEGG on 2018-05-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PEGG / 02/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA BETH CRAFT-PEGG / 02/05/2018 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA BETH CRAFT-PEGG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD PEGG | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/13 FROM 25 Riverside Building Trinity Buoy Wharf Orchard Place London United Kingdom | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 25 RIVERSIDE BUILDING TRINITY BUOY WHARF ORCHARD PLACE LONDON UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 34 RIVERSIDE BUILDING 64 ORCHARD PLACE,TRINITY BUOY WHARF LONDON E14 0JY | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 29 EARLSWOOD STREET GREENWICH LONDON SE10 9ET | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 29 EARLSWOOD STREET GREENWICH LONDON SE10 9ET | |
CERTNM | COMPANY NAME CHANGED HARDWARE DESIGN LIMITED CERTIFICATE ISSUED ON 16/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 22A HARVEY ROAD LONDON N8 9PA | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 7 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities
Creditors Due Within One Year | 2013-05-31 | £ 39,587 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 41,876 |
Creditors Due Within One Year | 2012-05-31 | £ 41,876 |
Creditors Due Within One Year | 2011-05-31 | £ 31,337 |
Creditors and other liabilities
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 CRAFT PEGG LIMITED
Cash Bank In Hand | 2013-05-31 | £ 15,312 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 1,924 |
Current Assets | 2013-05-31 | £ 33,081 |
Current Assets | 2012-05-31 | £ 35,791 |
Current Assets | 2012-05-31 | £ 35,791 |
Current Assets | 2011-05-31 | £ 24,650 |
Debtors | 2013-05-31 | £ 17,769 |
Debtors | 2012-05-31 | £ 26,041 |
Debtors | 2012-05-31 | £ 26,041 |
Debtors | 2011-05-31 | £ 22,726 |
Shareholder Funds | 2011-05-31 | £ 2,146 |
Stocks Inventory | 2012-05-31 | £ 9,750 |
Stocks Inventory | 2012-05-31 | £ 9,750 |
Tangible Fixed Assets | 2013-05-31 | £ 4,969 |
Tangible Fixed Assets | 2012-05-31 | £ 6,625 |
Tangible Fixed Assets | 2012-05-31 | £ 6,625 |
Tangible Fixed Assets | 2011-05-31 | £ 8,833 |
Debtors and other cash assets
CRAFT PEGG LIMITED owns 1 domain names.
landscapememorials.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
Cemetery & Cremation |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
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.
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. |