About

Registered Number: 04290895
Date of Incorporation: 20/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: DEL & CO, 277 Anlaby Road, Hull, HU3 2SE,

 

Established in 2001, Pekun Ltd are based in Hull, it's status at Companies House is "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHIN, Alim 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAHIN, Hanife 17 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 22 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 18 October 2005
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 November 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 20 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 26 February 2003
CERTNM - Change of name certificate 14 November 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
CERTNM - Change of name certificate 25 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.