Pemar Ltd was setup in 1999, it has a status of "Active". The current directors of the organisation are listed as Ashton, Thomas Chadwick, Baxter, John, Baxter, Margaret, Baxter, Peter John in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Thomas Chadwick | 04 May 2004 | 30 June 2009 | 1 |
BAXTER, John | 14 April 2015 | 10 January 2019 | 1 |
BAXTER, Margaret | 26 April 1999 | 12 August 2016 | 1 |
BAXTER, Peter John | 26 April 1999 | 12 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 27 June 2019 | |
PSC01 - N/A | 26 June 2019 | |
PSC07 - N/A | 26 June 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
TM02 - Termination of appointment of secretary | 26 June 2019 | |
AA - Annual Accounts | 02 October 2018 | |
AD01 - Change of registered office address | 25 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 21 August 2017 | |
PSC01 - N/A | 21 August 2017 | |
PSC01 - N/A | 21 August 2017 | |
AA01 - Change of accounting reference date | 06 March 2017 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AP01 - Appointment of director | 17 May 2015 | |
AP01 - Appointment of director | 17 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AD01 - Change of registered office address | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2012 | |
AR01 - Annual Return | 29 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AAMD - Amended Accounts | 04 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD01 - Change of registered office address | 03 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
CERTNM - Change of name certificate | 24 June 2009 | |
363a - Annual Return | 15 April 2009 | |
225 - Change of Accounting Reference Date | 28 March 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 19 November 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 20 April 2004 | |
CERTNM - Change of name certificate | 18 December 2003 | |
225 - Change of Accounting Reference Date | 08 December 2003 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 10 May 2003 | |
287 - Change in situation or address of Registered Office | 10 May 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363a - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 13 February 2001 | |
363s - Annual Return | 31 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
NEWINC - New incorporation documents | 26 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2007 | Outstanding |
N/A |
Guarantee & debenture | 19 May 2005 | Fully Satisfied |
N/A |