About

Registered Number: 01121083
Date of Incorporation: 04/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 77 Ripponden Road, Oldham, OL1 4EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.