About

Registered Number: 05876892
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Pembridge House, Candwr Road, Ponthir, Newport, NP18 1HU

 

Established in 2006, Pembridge Vehicle Management Ltd has its registered office in Ponthir, Newport, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THATCHER, Graham William 14 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Helen 05 January 2007 04 February 2007 1
THATCHER, Jade Danielle 04 February 2007 09 December 2009 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
SH01 - Return of Allotment of shares 29 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
MR01 - N/A 19 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 27 September 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.