Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PEP SHOP LIMITED
Company Information for

THE PEP SHOP LIMITED

16 HIGH STREET, KEGWORTH, DERBY, DE74 2DA,
Company Registration Number
02617099
Private Limited Company
Active

Company Overview

About The Pep Shop Ltd
THE PEP SHOP LIMITED was founded on 1991-06-04 and has its registered office in Derby. The organisation's status is listed as "Active". The Pep Shop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PEP SHOP LIMITED
 
Legal Registered Office
16 HIGH STREET
KEGWORTH
DERBY
DE74 2DA
Other companies in DE74
 
Filing Information
Company Number 02617099
Company ID Number 02617099
Date formed 1991-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PEP SHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PEP SHOP LIMITED

Current Directors
Officer Role Date Appointed
MARK BETTS
Director 2007-06-11
HARDEV SINGH
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 1992-07-06 2018-05-30
DENNIS GREEN
Director 1991-06-05 2016-02-04
HAYDN CARRICK GREEN
Director 1991-06-05 2007-05-28
DENNIS GREEN
Company Secretary 1991-06-05 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BETTS LIFETIME INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
MARK BETTS NEW INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK BETTS EXPATRIATE ADVISORY SERVICES PLC Director 2007-06-11 CURRENT 1978-02-13 Active
MARK BETTS LIAISON LIFE INSURANCE AND INVESTMENT SERVICES OF NOTTINGHAM PLC Director 2007-06-11 CURRENT 1968-07-02 Active
MARK BETTS INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2007-06-11 CURRENT 1997-05-22 Active
MARK BETTS CHAPEL BAR SECURITIES LIMITED Director 2007-06-11 CURRENT 1973-08-09 Active
HARDEV SINGH CRICKLADE HOUSE HOTEL LIMITED Director 2017-12-21 CURRENT 2016-06-16 Active
HARDEV SINGH CRICKLADE PROPERTY LIMITED Director 2017-12-21 CURRENT 2017-01-05 Active
HARDEV SINGH LIAISON LIFE INSURANCE AND INVESTMENT SERVICES OF NOTTINGHAM PLC Director 2016-02-04 CURRENT 1968-07-02 Active
HARDEV SINGH INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 1997-05-22 Active
HARDEV SINGH NEW INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 2014-04-11 Active
HARDEV SINGH LIFETIME INDIVIDUAL SAVINGS ACCOUNTS LIMITED Director 2016-02-04 CURRENT 2014-08-14 Active
HARDEV SINGH CHAPEL BAR SECURITIES LIMITED Director 2013-11-29 CURRENT 1973-08-09 Active
HARDEV SINGH CORDLINE SERVICES LIMITED Director 2013-07-09 CURRENT 2001-08-10 Active
HARDEV SINGH OCEAN BREEZE RESIDENTIAL CARE HOME LIMITED Director 2013-07-09 CURRENT 2010-06-29 Active
HARDEV SINGH NOTTINGHAM CARE VILLAGE LIMITED Director 2013-07-09 CURRENT 2013-05-13 Active
HARDEV SINGH EXPATRIATE ADVISORY SERVICES PLC Director 2012-01-03 CURRENT 1978-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-06-01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-30TM02Termination of appointment of Willoughby Corporate Secretarial Limited on 2018-05-30
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-26PSC02Notification of Expatriate Advisory Services Plc as a person with significant control on 2017-07-26
2017-07-26PSC09Withdrawal of a person with significant control statement on 2017-07-26
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GREEN
2016-02-15AP01DIRECTOR APPOINTED MR HARDEV SINGH
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0122/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-06AR0122/05/13 ANNUAL RETURN FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-29AR0122/05/12 ANNUAL RETURN FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GREEN / 11/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BETTS / 11/01/2012
2011-05-24AR0122/05/11 ANNUAL RETURN FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-09AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 22/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BETTS / 22/05/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-09AD02SAIL ADDRESS CREATED
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BETTS / 14/06/2008
2008-05-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-05-31363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS; AMEND
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-14363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/03
2003-06-23363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-11363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 14 GORDON ROAD WEST BIDGFORD NOTTINGHAM NG2 5LN
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-06-08363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-06-26363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-15363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-06363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-06-16363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-06-10363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1996-03-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-20363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-06-12363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-05-24AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-06-16363sRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1993-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/93
1993-04-04AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-12-09ELRESS252 DISP LAYING ACC 02/12/92
1992-12-09ELRESS386 DISP APP AUDS 02/12/92
1992-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-17363sRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1992-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-01-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-01-3188(2)AD 24/01/92--------- £ SI 98@1=98 £ IC 2/100
1991-06-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE PEP SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PEP SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PEP SHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PEP SHOP LIMITED

Intangible Assets
Patents
We have not found any records of THE PEP SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PEP SHOP LIMITED
Trademarks
We have not found any records of THE PEP SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PEP SHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE PEP SHOP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE PEP SHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PEP SHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PEP SHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.