About

Registered Number: 04899039
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 91b Cheapside Waltham, Grimsby, N E Lincolnshire, DN37 0HP,

 

Based in Grimsby, Pepi's Pizza House Ltd was founded on 15 September 2003, it has a status of "Active". There are 6 directors listed as Majeed, Carmel Anne, Majeed, Ragheb Abdul Karim Abdel, T.S.N. Associates Limited, Majeed, David, P.F.N. Associates Limited, Salameh, Muneer for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Carmel Anne 27 January 2012 - 1
MAJEED, Ragheb Abdul Karim Abdel 18 July 2007 - 1
MAJEED, David 18 July 2007 18 July 2007 1
P.F.N. ASSOCIATES LIMITED 15 September 2003 16 September 2003 1
SALAMEH, Muneer 16 September 2003 19 January 2012 1
Secretary Name Appointed Resigned Total Appointments
T.S.N. ASSOCIATES LIMITED 15 September 2003 16 September 2003 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 19 June 2020
AD01 - Change of registered office address 05 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 30 March 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 29 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.