About

Registered Number: 04510607
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Having been setup in 2002, Pebco Ltd are based in Bedfordshire, it has a status of "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Paul Ernest 14 August 2002 - 1
LYONS, Bernadette Anne 14 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH03 - Change of particulars for secretary 14 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 08 September 2006
CERTNM - Change of name certificate 07 February 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363a - Annual Return 01 December 2005
RESOLUTIONS - N/A 26 September 2005
AA - Annual Accounts 30 November 2004
363a - Annual Return 08 September 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 24 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
CERTNM - Change of name certificate 22 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.