About

Registered Number: 04103204
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Millnscap House, Harpings Road, Hull, HU5 4JF,

 

Founded in 2000, 8 Peg Ltd are based in Hull, it has a status of "Active". Stott, Richard Barker, Freeman, Claire, Bazley Higgins Limited, Wyner, James Robert are listed as the directors of 8 Peg Ltd. We do not know the number of employees at 8 Peg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Richard Barker 21 November 2000 - 1
WYNER, James Robert 01 November 2001 23 October 2002 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Claire 01 October 2004 25 September 2005 1
BAZLEY HIGGINS LIMITED 15 September 2005 30 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 25 August 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 December 2011
DISS40 - Notice of striking-off action discontinued 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 20 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 20 November 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
123 - Notice of increase in nominal capital 20 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 28 September 2006
MEM/ARTS - N/A 31 January 2006
RESOLUTIONS - N/A 30 January 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
CERTNM - Change of name certificate 21 January 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
CERTNM - Change of name certificate 15 December 2000
RESOLUTIONS - N/A 30 November 2000
MEM/ARTS - N/A 30 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.