Company number 06030971
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address BEAULIEU HOUSE, ROMAN ROAD, DORKING, SURREY, RH4 3ET
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of PEBBLE TRADING LIMITED are www.pebbletrading.co.uk, and www.pebble-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Pebble Trading Limited is a Private Limited Company.
The company registration number is 06030971. Pebble Trading Limited has been working since 18 December 2006.
The present status of the company is Active. The registered address of Pebble Trading Limited is Beaulieu House Roman Road Dorking Surrey Rh4 3et. . THOMSON, Keith is a Secretary of the company. KENNEDY, Samual Edward is a Director of the company. THOMSON, Keith is a Director of the company. Secretary WALTERS, Philip Donald has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director AKGUNEYLI, Ziya has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director WALTERS, Philip Donald has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 23 March 2007
Appointed Date: 18 December 2006
Director
AKGUNEYLI, Ziya
Resigned: 21 September 2015
Appointed Date: 23 March 2007
78 years old
Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 23 March 2007
Appointed Date: 18 December 2006
Persons With Significant Control
Pebble Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PEBBLE TRADING LIMITED Events
03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Feb 2016
Satisfaction of charge 1 in full
09 Feb 2016
Satisfaction of charge 2 in full
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
...
... and 33 more events
04 Apr 2007
Particulars of mortgage/charge
04 Apr 2007
Particulars of mortgage/charge
02 Apr 2007
Memorandum and Articles of Association
22 Mar 2007
Company name changed bondco 1193 LIMITED\certificate issued on 22/03/07
18 Dec 2006
Incorporation