Background WavePink WaveYellow Wave

PEP REALISATIONS LIMITED (02075820)

PEP REALISATIONS LIMITED (02075820) is a dissolved UK company. incorporated on 20 November 1986. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEP REALISATIONS LIMITED has been registered for 39 years.

Company Number
02075820
Status
dissolved
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEP REALISATIONS LIMITED

PEP REALISATIONS LIMITED is an dissolved company incorporated on 20 November 1986 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEP REALISATIONS LIMITED was registered 39 years ago.(SIC: 68209)

Status

dissolved

Active since 39 years ago

Company No

02075820

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 October 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PREMIER ENGINEERING PROPERTIES LIMITED
From: 11 April 2023To: 28 April 2025
PREMIER ENGINEERING CO (SCARBOROUGH) LIMITED
From: 20 May 1988To: 11 April 2023
TAKESECURE LIMITED
From: 20 November 1986To: 20 May 1988
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

34 Falsgrave Road Scarborough North Yorkshire YO12 5AT
From: 27 February 2017To: 23 April 2025
C/O Premier Engineering Co Ltd Barrys Lane Scarborough YO12 4HA
From: 20 November 1986To: 27 February 2017
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Funding Round
Jul 14
Director Joined
Jun 17
Share Buyback
Jun 17
Funding Round
Jul 17
New Owner
Oct 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 25
Owner Exit
Mar 25
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Gazette Dissolved Liquidation
10 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 September 2025
LIQ13LIQ13
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 April 2025
600600
Resolution
15 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
15 April 2025
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Capital Name Of Class Of Shares
20 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 June 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1988
363363
Legacy
5 December 1988
363363
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 1988
PUC 2PUC 2
Legacy
29 February 1988
PUC 5PUC 5
Legacy
19 February 1988
225(1)225(1)
Legacy
1 February 1988
287Change of Registered Office
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Resolution
13 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation