Ppekit Limited

DataGardener
ppekit limited
live
Micro

Ppekit Limited

07809261Private Limited With Share Capital

3 Cheapside Court, Sunninghill Road, Ascot, SL57RF
Incorporated

13/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Ppekit Limited (07809261) is a private limited with share capital incorporated on 13/10/2011 (14 years old) and registered in ascot, SL57RF. The company operates under SIC code 46760 - wholesale of other intermediate products.

Ppekit are a leading supplier of workwear clothing and ppe (personal protective equipment). we supply thousands of top brand products to leading businesses nationwide and throughout europe. we offer embroidered and heatseal badges to personalise your garments with your company name or logo.our busin...

Private Limited With Share Capital
SIC: 46760
Micro
Incorporated 13/10/2011
SL57RF

Financial Overview

Total Assets

£517.6K

Liabilities

£497.5K

Net Assets

£20.1K

Est. Turnover

£191.4K

AI Estimated
Unreported
Cash

£303

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-03-2014
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Incorporation Company
Category:Incorporation
Date:13-10-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date19/01/2026
Latest Accounts30/11/2023

Trading Addresses

3 Cheapside Court, Sunninghill Road, Ascot, Sl5 7Rf, SL57RFRegistered
Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL73HN

Contact

08452414440
ppekit.co.uk
3 Cheapside Court, Sunninghill Road, Ascot, SL57RF