P E M TRADING LIMITED

Unit A Unit A, Radstock, BA3 3FJ, England
StatusACTIVE
Company No.08040730
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 29 days
JurisdictionEngland Wales

SUMMARY

P E M TRADING LIMITED is an active private limited company with number 08040730. It was incorporated 12 years, 29 days ago, on 23 April 2012. The company address is Unit A Unit A, Radstock, BA3 3FJ, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Old address: 13 High Strret Wells Somerset BA5 2XP England

New address: Unit a the Street Radstock BA3 3FJ

Change date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-18

Psc name: Miss Emily Jane Tranter

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Miss Emily Jane Tranter

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Christian Duval Tranter

Change date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Christian Duval Tranter

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Philip Christian Duval Tranter

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Miss Emily Jane Tranter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Mrs Emily Jane Tranter

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-13

Psc name: Miss Emily Jane Tranter

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-13

Psc name: Mr Philip Christian Duval Tranter

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Mr Philip Christian Duval Tranter

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emily Jane Gilbert

Change date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Philip Christian Duval Tranter

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Jane Gilbert

Change date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-26

Psc name: Mr Philip Christian Duval Tranter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: The Old Dairy, 69 Paulton Road Midsomer Norton Radstock BA3 2QX England

New address: 13 High Strret Wells Somerset BA5 2XP

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

Old address: 21 Lynton Road Midsomer Norton Radstock BA3 4AL England

Change date: 2017-10-28

New address: The Old Dairy, 69 Paulton Road Midsomer Norton Radstock BA3 2QX

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: Haybales, 67 Paulton Road Midsomer Norton Radstock BA3 2QX

Change date: 2017-04-28

New address: 21 Lynton Road Midsomer Norton Radstock BA3 4AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Philip Tranter

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Emily Jane Gilbert

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: the Old Dairy 69 Paulton Road Midsomer Norton Radstock BA3 2QX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIGEN (NACTON) LLP

PAXTON HOUSE,LONDON,E1 7LS

Number:OC354553
Status:ACTIVE
Category:Limited Liability Partnership

FIVEWAYS (EASTBOURNE) LIMITED

C/O M E BALL & ASSOCIATES,1 ASHLEY AVENUE EPSOM,KT18 5AD

Number:04196345
Status:ACTIVE
Category:Private Limited Company

H KRUCZEK LIMITED

36 BURCOT AVENUE,WOLVERHAMPTON,WV1 2SG

Number:11574671
Status:ACTIVE
Category:Private Limited Company

LEIGH TRAINING SOLUTIONS LIMITED

8 SWINDERBY DRIVE,DERBY,DE21 4RN

Number:11176996
Status:ACTIVE
Category:Private Limited Company

R & S BAYLIS LTD

4 SANDOWN ROAD,WATFORD,WD24 7UY

Number:04871875
Status:ACTIVE
Category:Private Limited Company

SECURASSET LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11816033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source