PEMBROKE VALVES, FLANGES & FITTINGS LTD

27 High Street Burwell, Cambridge, CB25 0HD, Cambridgeshire
StatusACTIVE
Company No.09340404
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PEMBROKE VALVES, FLANGES & FITTINGS LTD is an active private limited company with number 09340404. It was incorporated 9 years, 5 months, 28 days ago, on 04 December 2014. The company address is 27 High Street Burwell, Cambridge, CB25 0HD, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-20

Officer name: Mrs Teresa Philomena Summerskill

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Teresa Philomena Summerskill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Summerskill

Cessation date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Summerskill

Appointment date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Summerskill

Appointment date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Ashley

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

New address: 27 High Street Burwell Cambridge Cambridgeshire CB25 0HD

Old address: 2 Guys Cliffe Terrace Warwick Warwickshire CV34 4LP England

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ggj trading LTD\certificate issued on 09/12/15

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAK3 DIGITAL LTD

73B KNATCHBULL RD,LONDON,SE5 9QR

Number:11388625
Status:ACTIVE
Category:Private Limited Company

JT PROVIDER LIMITED

13 WATERMAN COURT 118 AXE STREET,BARKING,IG11 7FG

Number:09765157
Status:ACTIVE
Category:Private Limited Company

NDC GLOBAL AUDITORS LIMITED

5 ASCOT COURT,TROWBRIDGE,BA14 0XA

Number:08656594
Status:ACTIVE
Category:Private Limited Company

NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS LIMITED

UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG

Number:10389758
Status:ACTIVE
Category:Private Limited Company

SAKIS QUALITY SOLUTIONS LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11756112
Status:ACTIVE
Category:Private Limited Company

THE CHILDREN'S ENDEAVOUR TRUST

SPRINGFIELD JUNIOR SCHOOL,IPSWICH,IP1 4DT

Number:11683082
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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