ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pecard & Co. Ltd

Pecard & Co. Ltd is an active company incorporated on 11 December 1998 with the registered office located in Faversham, Kent. Pecard & Co. Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03682122
Private limited company
Age
26 years
Incorporated 11 December 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (6 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
6 New Creek Road
Faversham
Kent
ME13 7BU
Address changed on 7 Feb 2023 (2 years 7 months ago)
Previous address was
Telephone
01795537030
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • PSC • Veterinary Surgeon (Retired) • British • Lives in UK • Born in Aug 1945
Director • Secondary School Teacher • British • Lives in England • Born in Feb 1985
Director • London General Manager Food • British • Lives in England • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
8 The Square (Birchington) Limited
Mr Peter John Flower is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£263.69K
Increased by £10.49K (+4%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.4M
Increased by £432.73K (+22%)
Total Liabilities
-£601.39K
Increased by £386.52K (+180%)
Net Assets
£1.8M
Increased by £46.21K (+3%)
Debt Ratio (%)
25%
Increased by 14.15% (+129%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mr Edward James Flower Details Changed
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
Registers Moved To Inspection Address
2 Years 7 Months Ago on 7 Feb 2023
Inspection Address Changed
2 Years 7 Months Ago on 7 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Claire Christine Flower Resigned
2 Years 11 Months Ago on 26 Sep 2022
Get Credit Report
Discover Pecard & Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward James Flower on 18 January 2024
Submitted on 10 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Confirmation statement made on 13 January 2023 with no updates
Submitted on 7 Mar 2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 7 Feb 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 7 Feb 2023
Termination of appointment of Claire Christine Flower as a director on 26 September 2022
Submitted on 6 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year