About

Registered Number: 04507635
Date of Incorporation: 09/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 11 Axis Court, Mallard Way, Swansea Vale, Swansea, SA7 0AJ

 

Based in Swansea, Pefkos Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMMER, Mark 12 August 2002 28 July 2004 1
TREHARNE, Nigel Frederick 12 August 2002 28 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 March 2018
MR01 - N/A 06 April 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 23 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 14 August 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.