About

Registered Number: 04621116
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Doncaster Road, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3EL

 

Based in Pontefract, West Yorkshire, Pepper Engineering Partners Ltd was established in 2002, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Brian John 18 December 2002 - 1
PEPPER, Brian 18 December 2002 - 1
PEPPER, Keith Martin 18 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 21 February 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 28 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.