Company NamePECO Limited
DirectorChristopher Barrett
Company StatusActive
Company Number05390167
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Christopher Barrett
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Secretary NameHeather Lumb
StatusCurrent
Appointed11 August 2023(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Andrew William Barrett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tinshill Drive
Leeds
West Yorkshire
LS16 7DH
Secretary NameJenny Barrett
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Tinshill Drive
Leeds
West Yorkshire
LS16 7DH
Secretary NameJennifer Susan Blackeney-Barrett
StatusResigned
Appointed22 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2023)
RoleCompany Director
Correspondence Address26 Tinshill Drive
Leeds
LS16 7DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepeco.ltd.uk
Email address[email protected]
Telephone0113 2363463
Telephone regionLeeds

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Mr Andi Barrett
60.00%
Ordinary
40 at £1Mrs Jenny Barrett
40.00%
Ordinary

Financials

Year2014
Net Worth£42,919
Cash£28,464
Current Liabilities£73,719

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

22 May 2020Appointment of Jennifer Susan Blackeney-Barrett as a secretary on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Jenny Barrett as a secretary on 22 May 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Andrew William Barrett on 19 January 2015 (2 pages)
20 January 2015Secretary's details changed for Jenny Barrett on 19 January 2015 (1 page)
20 January 2015Director's details changed for Andrew William Barrett on 19 January 2015 (2 pages)
20 January 2015Secretary's details changed for Jenny Barrett on 19 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Andrew William Barrett on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Andrew William Barrett on 11 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 11/03/09; full list of members (3 pages)
11 May 2009Return made up to 11/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 11/03/08; full list of members (3 pages)
19 May 2008Return made up to 11/03/08; full list of members (3 pages)
27 February 2008Director's change of particulars / andi barrett / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / andi barrett / 26/02/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 11/03/07; full list of members (2 pages)
15 June 2007Return made up to 11/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 11/03/06; full list of members (6 pages)
13 June 2006Return made up to 11/03/06; full list of members (6 pages)
21 April 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2005Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)