About

Registered Number: NI045760
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Ashdene Road, Moneyreagh, Newtownards, Co Down, BT23 6DD

 

Founded in 2003, Peb Enterprises Ltd have registered office in Newtownards in Co Down. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Briggs, Catherine Elizabeth, Briggs, Paul Calvin, Aicken, Michael David, Dr, Briggs, Catherine Martha Elizabeth, Briggs, Paul Calvin for Peb Enterprises Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AICKEN, Michael David, Dr 02 June 2014 30 May 2018 1
BRIGGS, Catherine Martha Elizabeth 11 March 2003 02 June 2014 1
BRIGGS, Paul Calvin 11 March 2003 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Catherine Elizabeth 29 May 2018 - 1
BRIGGS, Paul Calvin 11 March 2003 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 02 June 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
PSC07 - N/A 29 May 2018
AP03 - Appointment of secretary 29 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 20 November 2014
TM02 - Termination of appointment of secretary 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 27 January 2010
AR01 - Annual Return 26 January 2010
AC(NI) - N/A 17 February 2009
C-ORD(NI) - N/A 26 November 2008
C-ORD(NI) - N/A 26 November 2008
C-ORD(NI) - N/A 26 November 2008
402(NI) - N/A 06 November 2008
402R(NI) - N/A 17 October 2008
402R(NI) - N/A 17 October 2008
402R(NI) - N/A 17 October 2008
AC(NI) - N/A 08 February 2008
371S(NI) - N/A 08 March 2007
AC(NI) - N/A 25 January 2007
371S(NI) - N/A 12 April 2006
AC(NI) - N/A 08 March 2006
AC(NI) - N/A 10 January 2005
296(NI) - N/A 20 March 2003
ARTS(NI) - N/A 11 March 2003
G23(NI) - N/A 11 March 2003
G21(NI) - N/A 11 March 2003
MEM(NI) - N/A 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 05 November 2008 Outstanding

N/A

Mortgage or charge 29 March 2006 Outstanding

N/A

Mortgage or charge 28 November 2005 Outstanding

N/A

Mortgage or charge 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.