Company Information for PEMTECH LIMITED
98 STATION ROAD, SIDCUP, KENT, DA15 7BY,
|
Company Registration Number
02212733
Private Limited Company
Active |
Company Name | |
---|---|
PEMTECH LIMITED | |
Legal Registered Office | |
98 STATION ROAD SIDCUP KENT DA15 7BY Other companies in DA15 | |
Company Number | 02212733 | |
---|---|---|
Company ID Number | 02212733 | |
Date formed | 1988-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 20:36:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEMTECH ARC LIMITED | 271 ST ALBANS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RP | Active | Company formed on the 2009-10-15 | |
PEMTECH ASIA PTE. LTD. | UBI CRESCENT Singapore 408564 | Active | Company formed on the 2011-03-08 | |
PEMTECH BUILDERS INC. | 550 CHEMIN DU GOLF SUITE 505 ISLE DE SOEURS Quebec H3E 1A8 | Dissolved | Company formed on the 1987-08-12 | |
PEMTECH CONSULTANTS LTD. | 227 WEST GEORGE STREET GLASGOW G2 2ND | Liquidation | Company formed on the 2006-02-23 | |
PEMTECH LIMITED | Mill Race House Raferagh CO. MONAGHAN, MONAGHAN, A81XD30, IRELAND A81XD30 | Active | Company formed on the 2005-02-23 | |
PEMTECH LLC | 2520 WALHALA DR RICHMOND VA 23236 | Active | Company formed on the 1998-05-22 | |
PEMTECH SEMICONDUCTOR CO., LIMITED | Active | Company formed on the 2013-01-08 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CHARLES ROBERTS |
||
MICHAEL BOYDEN PARNABY |
||
MALCOLM EDMENT REARDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRIAN ELMORE |
Director | ||
ARTHUR HARRY PEATY |
Company Secretary | ||
ARTHUR HARRY PEATY |
Director | ||
NICHOLAS PEATY |
Director | ||
TREVOR EDWARD GODDEN |
Company Secretary | ||
TREVOR EDWARD GODDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLEGROVE CERAMICS PLC | Company Secretary | 2000-03-03 | CURRENT | 1957-10-07 | Active | |
AUTOWATCH UK LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1993-10-15 | Active | |
AUTOWATCH UK LIMITED | Director | 1997-07-11 | CURRENT | 1993-10-15 | Active | |
AUTOWATCH UK LIMITED | Director | 1999-08-01 | CURRENT | 1993-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
Change of details for Pfk Holdings (Pty) Ltd as a person with significant control on 2022-02-09 | ||
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
PSC05 | Change of details for Pfk Holdings (Pty) Ltd as a person with significant control on 2022-02-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
PSC05 | Change of details for Pfk Electronics Pty Ltd as a person with significant control on 2019-08-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYDEN PARNABY | |
PSC07 | CESSATION OF MICHAEL BOYDEN PARNABY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 16/02/99 TO 28/02/99 | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/02/98 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 16/02/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/98 | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 03/02/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMTECH LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PEMTECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |