About

Registered Number: 04084950
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 4 Nimrod House, Enigma Business Park Sandys Road, Malvern, Worcestershire, WR14 1JJ

 

Pepperneck Ltd was registered on 06 October 2000 and are based in Malvern in Worcestershire, it has a status of "Active". This organisation has 4 directors listed as Adams, Catherine Anne, Potter, Stefan Richard, Adams, Stephen Joseph, Woods, Paul Kingsly in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Stefan Richard 01 January 2010 - 1
WOODS, Paul Kingsly 06 October 2000 21 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Catherine Anne 21 February 2003 - 1
ADAMS, Stephen Joseph 06 October 2000 21 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 29 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 March 2018
SH08 - Notice of name or other designation of class of shares 25 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 05 April 2017
SH08 - Notice of name or other designation of class of shares 18 October 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 07 October 2016
CH03 - Change of particulars for secretary 07 October 2016
CH01 - Change of particulars for director 07 October 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 20 January 2015
SH08 - Notice of name or other designation of class of shares 19 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
SH08 - Notice of name or other designation of class of shares 11 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
SH08 - Notice of name or other designation of class of shares 28 May 2013
SH08 - Notice of name or other designation of class of shares 17 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 14 December 2012
SH08 - Notice of name or other designation of class of shares 01 October 2012
RESOLUTIONS - N/A 23 August 2012
SH08 - Notice of name or other designation of class of shares 23 August 2012
AA - Annual Accounts 14 February 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 03 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 01 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.