About

Registered Number: 05973456
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 17-18 Bucklersbury, Hitchin, Herts, SG5 1BB,

 

Pebble Hand & Foot Sanctuary Ltd was registered on 20 October 2006. Currently we aren't aware of the number of employees at the the company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PING, Ronald Terence 20 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 18 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
MR01 - N/A 30 October 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2006
288a - Notice of appointment of directors or secretaries 04 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.