About

Registered Number: 02739292
Date of Incorporation: 12/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Plym House, 3 Longbridge Road, Plymouth, PL6 8LT,

 

Based in Plymouth, Pepe Garden Furniture Ltd was founded on 12 August 1992. There are 5 directors listed for Pepe Garden Furniture Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, Charles Anthony 29 September 1992 03 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COWLES, Rhian 29 September 1992 20 September 1993 1
EDMONDSON, Andrew James 30 November 2005 30 September 2011 1
EDMONDSON, Rhian 26 October 1997 14 April 2004 1
EDMONDSON, Sarah Isabella 14 April 2004 02 December 2005 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA01 - Change of accounting reference date 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
MR01 - N/A 26 February 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 04 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
MR04 - N/A 13 November 2019
CH01 - Change of particulars for director 29 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 March 2019
MR01 - N/A 27 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 03 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 August 2012
TM02 - Termination of appointment of secretary 24 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 21 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 14 October 1999
287 - Change in situation or address of Registered Office 12 August 1999
AUD - Auditor's letter of resignation 11 August 1999
AA - Annual Accounts 12 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
363s - Annual Return 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 07 December 1995
395 - Particulars of a mortgage or charge 22 November 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1993
288 - N/A 05 October 1993
363s - Annual Return 22 August 1993
RESOLUTIONS - N/A 12 October 1992
MEM/ARTS - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
CERTNM - Change of name certificate 08 October 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 21 February 2019 Outstanding

N/A

Debenture 01 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.