PEPLOWS LTD.
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2LG

Company number 03133714
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address MOORGATE HOUSE, KING STREET, NEWTON ABBOT, DEVON, TQ12 2LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Linda Lugger as a secretary on 13 January 2017; Termination of appointment of Linda Lugger as a director on 13 January 2017; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of PEPLOWS LTD. are www.peplows.co.uk, and www.peplows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7.2 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peplows Ltd is a Private Limited Company. The company registration number is 03133714. Peplows Ltd has been working since 04 December 1995. The present status of the company is Active. The registered address of Peplows Ltd is Moorgate House King Street Newton Abbot Devon Tq12 2lg. . FRANKLIN, Debbie Marie is a Director of the company. GUEST, Paul is a Director of the company. ROOKE, Graham Colin is a Director of the company. YOUNG, Michael Dennon is a Director of the company. Secretary ADAMS, Peter Mark Chegwyn has been resigned. Secretary LUGGER, Linda has been resigned. Secretary ROOKE, Graham Colin has been resigned. Secretary SOMERVILLE WOODWARD, Lynn Patricia has been resigned. Secretary STRANG, William Rankin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADAMS, Peter Mark Chegwyn has been resigned. Director ATKINSON, Michael Adrian has been resigned. Director FRANKS, Barry Anthony has been resigned. Director LUGGER, Linda has been resigned. Director SAXBY, Duncan Alastair has been resigned. Director SILVEY, David Charles has been resigned. Director SOMERVILLE WOODWARD, Lynn Patricia has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRANKLIN, Debbie Marie
Appointed Date: 01 August 2014
54 years old

Director
GUEST, Paul
Appointed Date: 01 August 1996
69 years old

Director
ROOKE, Graham Colin
Appointed Date: 01 August 1996
68 years old

Director
YOUNG, Michael Dennon
Appointed Date: 01 August 2014
58 years old

Resigned Directors

Secretary
ADAMS, Peter Mark Chegwyn
Resigned: 01 December 2000
Appointed Date: 10 January 1997

Secretary
LUGGER, Linda
Resigned: 13 January 2017
Appointed Date: 16 June 2005

Secretary
ROOKE, Graham Colin
Resigned: 16 June 2005
Appointed Date: 04 December 2002

Secretary
SOMERVILLE WOODWARD, Lynn Patricia
Resigned: 10 January 1997
Appointed Date: 04 December 1995

Secretary
STRANG, William Rankin
Resigned: 04 December 2002
Appointed Date: 01 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
ADAMS, Peter Mark Chegwyn
Resigned: 01 December 2000
Appointed Date: 01 August 1996
73 years old

Director
ATKINSON, Michael Adrian
Resigned: 21 October 2009
Appointed Date: 16 June 2005
78 years old

Director
FRANKS, Barry Anthony
Resigned: 04 December 2002
Appointed Date: 04 December 1995
81 years old

Director
LUGGER, Linda
Resigned: 13 January 2017
Appointed Date: 04 December 2002
65 years old

Director
SAXBY, Duncan Alastair
Resigned: 21 October 2009
Appointed Date: 16 June 2005
62 years old

Director
SILVEY, David Charles
Resigned: 04 December 2002
Appointed Date: 04 December 1995
82 years old

Director
SOMERVILLE WOODWARD, Lynn Patricia
Resigned: 10 January 1997
Appointed Date: 04 December 1995
65 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 04 December 2002
Appointed Date: 01 August 1996

Persons With Significant Control

Mr Paul Guest
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Linda Lugger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Colin Rooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEPLOWS LTD. Events

01 Feb 2017
Termination of appointment of Linda Lugger as a secretary on 13 January 2017
01 Feb 2017
Termination of appointment of Linda Lugger as a director on 13 January 2017
25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,000

...
... and 69 more events
08 Sep 1996
New director appointed
08 Sep 1996
New director appointed
08 Dec 1995
Accounting reference date notified as 31/12
07 Dec 1995
Secretary resigned
04 Dec 1995
Incorporation

PEPLOWS LTD. Charges

22 August 2014
Charge code 0313 3714 0001
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…