Company NameP E P Limited
DirectorLinda Smith
Company StatusActive
Company Number01554118
CategoryPrivate Limited Company
Incorporation Date31 March 1981(43 years, 1 month ago)
Previous NamesPractical Exhibition Planning Limited and P E P (1981) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Linda Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr David John Bridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 3 months after company formation)
Appointment Duration22 years (resigned 05 August 2013)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRedesdale House Skipness
Tarbert
Argyll
PA29 6YG
Scotland
Director NameValerie Violet Wells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 October 1999)
RoleSecretary
Correspondence AddressSt Francis Gordon Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NJ
Secretary NameValerie Violet Wells
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 3 months after company formation)
Appointment Duration22 years (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressRedesdale House Skipness
Tarbert
Argyll
PA29 6YG
Scotland
Director NameMr Lewis George Smith
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(32 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH

Contact

Websiterentdisplayboards.co.uk
Telephone01375 850300
Telephone regionGrays Thurrock

Location

Registered Address23 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

90 at £1Linda Smith
90.00%
Ordinary
10 at £1D.j. Bridge
10.00%
Ordinary

Financials

Year2014
Net Worth£17,583
Cash£8,978
Current Liabilities£23,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

5 April 1995Delivered on: 10 April 1995
Satisfied on: 14 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
18 September 2013Termination of appointment of Lewis Smith as a director (1 page)
18 September 2013Termination of appointment of Lewis Smith as a director (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
7 August 2013Termination of appointment of Valerie Wells as a secretary (1 page)
7 August 2013Appointment of Mrs Linda Smith as a director (2 pages)
7 August 2013Appointment of Mrs Linda Smith as a director (2 pages)
7 August 2013Appointment of Mr Lewis George Smith as a director (2 pages)
7 August 2013Termination of appointment of David Bridge as a director (1 page)
7 August 2013Appointment of Mr Lewis George Smith as a director (2 pages)
7 August 2013Termination of appointment of David Bridge as a director (1 page)
7 August 2013Termination of appointment of Valerie Wells as a secretary (1 page)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from 22-23 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 11 April 2012 (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from 22-23 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 11 April 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Secretary's details changed for Valerie Violet Wells on 31 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Valerie Violet Wells on 31 March 2010 (1 page)
14 April 2010Director's details changed for David John Bridge on 31 March 2010 (2 pages)
14 April 2010Director's details changed for David John Bridge on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 31/03/08; full list of members (3 pages)
8 May 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Secretary's change of particulars / valerie wells / 31/10/2007 (1 page)
24 April 2008Director's change of particulars / david bridge / 31/10/2007 (1 page)
24 April 2008Director's change of particulars / david bridge / 31/10/2007 (1 page)
24 April 2008Secretary's change of particulars / valerie wells / 31/10/2007 (1 page)
27 April 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
27 April 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Registered office changed on 10/04/06 from: 23-24 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page)
10 April 2006Registered office changed on 10/04/06 from: 23-24 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
23 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Particulars of mortgage/charge (6 pages)
10 April 1995Particulars of mortgage/charge (6 pages)
31 March 1981Incorporation (13 pages)
31 March 1981Incorporation (13 pages)