About

Registered Number: 05549441
Date of Incorporation: 31/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Based in Worcester, Worcestershire, Pemberstone Logistics Ltd was established in 2005. We don't currently know the number of employees at Pemberstone Logistics Ltd. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 11 June 2018
MR04 - N/A 27 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 17 August 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 16 August 2014
CERTNM - Change of name certificate 11 March 2014
CERTNM - Change of name certificate 17 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 20 October 2011
AA01 - Change of accounting reference date 16 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
AA - Annual Accounts 06 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 18 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 01 September 2006
MEM/ARTS - N/A 02 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
225 - Change of Accounting Reference Date 23 November 2005
CERTNM - Change of name certificate 18 November 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.