Based in the United Kingdom, Pepperl+fuchs Gb Ltd was setup in 1973, it has a status of "Active". This company has 8 directors listed as Nordmark, Olle, Bihl, Dieter, Brandford, Cyril, Chester, Kevin, Latham, Gregg John, Michael, Claus Heiner, Smith, Robert Charles, White, George Frederick at Companies House. The business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORDMARK, Olle | 01 August 2013 | - | 1 |
BIHL, Dieter | N/A | 01 January 1997 | 1 |
BRANDFORD, Cyril | N/A | 01 July 1995 | 1 |
CHESTER, Kevin | 01 January 1998 | 31 July 2007 | 1 |
LATHAM, Gregg John | 01 January 1995 | 31 March 1998 | 1 |
MICHAEL, Claus Heiner | 01 January 1995 | 01 March 2006 | 1 |
SMITH, Robert Charles | 01 March 2006 | 30 June 2013 | 1 |
WHITE, George Frederick | 01 January 1998 | 07 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
PSC05 - N/A | 14 September 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 03 October 2019 | |
PSC05 - N/A | 07 August 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CH03 - Change of particulars for secretary | 19 April 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AP01 - Appointment of director | 05 November 2015 | |
TM01 - Termination of appointment of director | 05 November 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
MISC - Miscellaneous document | 14 March 2013 | |
MISC - Miscellaneous document | 19 December 2012 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 24 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AA - Annual Accounts | 25 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
363a - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 01 October 2004 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 13 May 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 03 October 2002 | |
AUD - Auditor's letter of resignation | 11 July 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 13 September 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
395 - Particulars of a mortgage or charge | 16 January 1998 | |
CERTNM - Change of name certificate | 08 January 1998 | |
363s - Annual Return | 31 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
288b - Notice of resignation of directors or secretaries | 06 February 1997 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 16 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1996 | |
363s - Annual Return | 26 October 1995 | |
AA - Annual Accounts | 26 July 1995 | |
288 - N/A | 26 July 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 10 January 1995 | |
363s - Annual Return | 10 October 1994 | |
AA - Annual Accounts | 12 June 1994 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 09 September 1993 | |
288 - N/A | 03 June 1993 | |
AA - Annual Accounts | 07 October 1992 | |
363s - Annual Return | 07 October 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 January 1992 | |
RESOLUTIONS - N/A | 23 December 1991 | |
RESOLUTIONS - N/A | 23 December 1991 | |
123 - Notice of increase in nominal capital | 23 December 1991 | |
AA - Annual Accounts | 23 October 1991 | |
363b - Annual Return | 16 October 1991 | |
288 - N/A | 14 August 1991 | |
288 - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 02 July 1991 | |
CERTNM - Change of name certificate | 02 July 1991 | |
MEM/ARTS - N/A | 02 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 1991 | |
287 - Change in situation or address of Registered Office | 27 February 1991 | |
288 - N/A | 09 January 1991 | |
288 - N/A | 09 January 1991 | |
288 - N/A | 09 January 1991 | |
288 - N/A | 09 January 1991 | |
288 - N/A | 09 January 1991 | |
288 - N/A | 09 January 1991 | |
363a - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 30 July 1990 | |
395 - Particulars of a mortgage or charge | 04 July 1990 | |
395 - Particulars of a mortgage or charge | 04 July 1990 | |
363 - Annual Return | 22 January 1990 | |
MEM/ARTS - N/A | 02 October 1989 | |
RESOLUTIONS - N/A | 26 September 1989 | |
123 - Notice of increase in nominal capital | 26 September 1989 | |
AA - Annual Accounts | 02 August 1989 | |
288 - N/A | 06 April 1989 | |
363 - Annual Return | 08 September 1988 | |
AA - Annual Accounts | 01 September 1988 | |
363 - Annual Return | 15 February 1988 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 04 February 1987 | |
AA - Annual Accounts | 16 January 1987 | |
NEWINC - New incorporation documents | 04 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 December 1997 | Outstanding |
N/A |
Legal charge | 28 June 1990 | Fully Satisfied |
N/A |
Legal charge | 28 June 1990 | Partially Satisfied |
N/A |