PEMSA UK LIMITED
Status | ACTIVE |
Company No. | 04358743 |
Category | Private Limited Company |
Incorporated | 23 Jan 2002 |
Age | 22 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PEMSA UK LIMITED is an active private limited company with number 04358743. It was incorporated 22 years, 4 months, 13 days ago, on 23 January 2002. The company address is 1 Sussex Avenue 1 Sussex Avenue, Leeds, LS10 2LF, West Yorkshire.
Company Fillings
Accounts with accounts type small
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type small
Date: 16 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type audited abridged
Date: 03 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type small
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type small
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type small
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type small
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Court order
Date: 15 Aug 2017
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Mortgage satisfy charge full
Date: 19 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Legacy
Date: 10 Apr 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the accounts were removed from the public register on 15/08/2017 pursuant to the order of court.
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type small
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 27 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Old address: Unit 2 Hunslet Trading Estate Severn Road Hunslet Leeds West Yorkshire LS10 1BL
New address: 1 Sussex Avenue Hunslet Leeds West Yorkshire LS10 2LF
Change date: 2015-07-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Capital allotment shares
Date: 28 Jan 2015
Action Date: 23 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-23
Capital : 1,500,000 GBP
Documents
Resolution
Date: 28 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type small
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Auditors resignation limited company
Date: 31 Aug 2012
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Auditors resignation limited company
Date: 15 Feb 2011
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Juan Jose Martinez Domenech
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Juan Jose Martinez Ramos
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Old address: 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
Change date: 2011-01-25
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-16
Capital : 1,400,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Resolution
Date: 21 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/10/07--------- £ si 175000@1=175000 £ ic 700000/875000
Documents
Legacy
Date: 12 Nov 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/10/07
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: corporate department 1ST floor lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD
Documents
Accounts with accounts type small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/12/05--------- £ si 500000@1=500000 £ ic 200000/700000
Documents
Legacy
Date: 09 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/12/05
Documents
Resolution
Date: 09 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: 1ST floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/10/02-28/10/02 £ si 199998@1=199998 £ ic 2/200000
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2002
Category: Capital
Type: 123
Description: £ nc 1000/200000 03/10/02
Documents
Certificate change of name company
Date: 12 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lupfaw 91 LIMITED\certificate issued on 12/08/02
Documents
Some Companies
CAMBRIDGE COWLEY ROAD CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 08330286 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PETERSHAM ROAD,RICHMOND,TW10 6UH
Number: | 07911537 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROYAL COLLEGE STREET,LONDON,NW1 0TH
Number: | 11740210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09760467 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTBURY MANAGEMENT SERVICES LIMITED
MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ
Number: | 06942925 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WILMOT DRIVE,BIRMINGHAM,B23 5TS
Number: | 10549002 |
Status: | ACTIVE |
Category: | Private Limited Company |