About

Registered Number: 03759366
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: 12 Burlington Road, Birkdale, Southport, PR8 4RX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2007 Outstanding

N/A

Guarantee & debenture 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.