UKBizDB.co.uk

PEPPER AND PHILLIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pepper And Phillips Limited. The company was founded 26 years ago and was given the registration number 03551403. The firm's registered office is in ST. ALBANS. You can find them at Gloucester House, 72 London Road, St. Albans, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEPPER AND PHILLIPS LIMITED
Company Number:03551403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gloucester House, 72 London Road, St. Albans, England, AL1 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 72 London Road, St. Albans, England, AL1 1NS

Director20 December 2019Active
Gloucester House, 72 London Road, St. Albans, England, AL1 1NS

Director20 December 2019Active
57, Clarendon Road, Cheshunt, Waltham Cross, England, EN8 9DJ

Secretary16 September 2002Active
36 Salisbury Road, Hoddesdon, EN11 0HX

Secretary23 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 April 1998Active
36 Salisbury Road, Hoddesdon, EN11 0HX

Director23 April 1998Active
57, Clarendon Road, Cheshunt, Waltham Cross, England, EN8 9DJ

Director21 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 April 1998Active

People with Significant Control

J. J. Burgess & Sons Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Gloucester House, 72 London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Burgess
Notified on:20 December 2019
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Gloucester House, 72 London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Justin James Burgess
Notified on:20 December 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Gloucester House, 72 London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Change account reference date company current extended.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Appoint person director company with name date.

Download
2020-01-04Address

Change registered office address company with date old address new address.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2020-01-04Officers

Termination secretary company with name termination date.

Download
2020-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Change person secretary company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.