PEBL GRAPHICS LIMITED
SWANAGE KOP-P LIMITED EGGSHELL (448) LIMITED

Hellopages » Dorset » Purbeck » BH19 2PQ

Company number 04106484
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PEBL GRAPHICS LIMITED are www.peblgraphics.co.uk, and www.pebl-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Hamworthy Rail Station is 8.2 miles; to Wareham Rail Station is 8.4 miles; to Branksome Rail Station is 8.5 miles; to Bournemouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pebl Graphics Limited is a Private Limited Company. The company registration number is 04106484. Pebl Graphics Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Pebl Graphics Limited is Herston Cross House 230 High Street Swanage Dorset Bh19 2pq. . HARDING, Rachel Ann is a Secretary of the company. HARDING, Rachel Ann is a Director of the company. HARDING, Steven Alan is a Director of the company. Secretary SHEPPARD, Darren Shaun has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RIETDYK, David has been resigned. Director SHEPPARD, Darren Shaun has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HARDING, Rachel Ann
Appointed Date: 26 January 2010

Director
HARDING, Rachel Ann
Appointed Date: 26 January 2010
55 years old

Director
HARDING, Steven Alan
Appointed Date: 23 January 2001
55 years old

Resigned Directors

Secretary
SHEPPARD, Darren Shaun
Resigned: 26 January 2010
Appointed Date: 23 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 13 November 2000

Director
RIETDYK, David
Resigned: 26 January 2010
Appointed Date: 23 January 2001
78 years old

Director
SHEPPARD, Darren Shaun
Resigned: 26 January 2010
Appointed Date: 23 January 2001
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 13 November 2000

Persons With Significant Control

Mrs Rachel Ann Harding
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Alan Harding
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEBL GRAPHICS LIMITED Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

02 Nov 2015
Satisfaction of charge 4 in full
...
... and 58 more events
01 Feb 2001
Director resigned
01 Feb 2001
Secretary resigned
30 Jan 2001
Particulars of mortgage/charge
25 Jan 2001
Company name changed eggshell (448) LIMITED\certificate issued on 25/01/01
13 Nov 2000
Incorporation

PEBL GRAPHICS LIMITED Charges

3 July 2012
All assets debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2007
Rent deposit deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Wildbrook Investments Limited
Description: Its interest in the deposit account and all money from time…
14 January 2004
Guarantee & debenture
Delivered: 4 February 2004
Status: Satisfied on 2 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 2 November 2015
Persons entitled: Otto Kampf Limited
Description: Plant and equipment. The benefit of all contracts and…
29 June 2001
Rent deposit deed
Delivered: 11 July 2001
Status: Satisfied on 2 November 2015
Persons entitled: Birchmere Limited
Description: Rent deposit pf £11,887.50.
24 January 2001
Debenture
Delivered: 30 January 2001
Status: Satisfied on 2 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…