Leigh On Sea
Essex
SS9 2RZ
Secretary Name | Stephen Arthur Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Computer Consultant |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Andrew Paul Mate |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(40 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Platt Rushton Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2023(40 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Eric David Bell |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 July 2009) |
Role | Engineer |
Correspondence Address | Westfield Colemans Lane Danbury Chelmsford Essex CM3 4DN |
Secretary Name | Janet Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 18 Champions Way South Woodham Ferrers Chelmsford Essex CM3 5NJ |
Website | pemltd.co.uk |
---|
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Stephen Arthur Bell 100.00% Ordinary |
---|---|
1 at £1 | Eric David Bell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,711 |
Cash | £529 |
Current Liabilities | £145,835 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
17 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mr Steven Arthur Bell Classification: A registered charge Outstanding |
---|---|
18 January 2011 | Delivered on: 20 January 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all the property rights and assets of the company, whatsoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds and the products thereof (together 'the property'). Outstanding |
24 August 2007 | Delivered on: 1 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and pem laser limited to the chargee on any account whatsoever. Particulars: L/H unit 3 springfield road industrial estate, burnham-on-crouch t/no. EX627751. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and pem laser limited to the chargee on any account whatsoever. Particulars: L/H unit 7 springfield industrial estate maldon t/no EX652994. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 April 2001 | Delivered on: 5 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Impact house unit 7 springfield road industrial estate burnham on crouch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 August 1999 | Delivered on: 8 September 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 springfield road industrial estate burnham on crouch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 July 1991 | Delivered on: 13 August 1991 Persons entitled: Eric David Bell Classification: Debenture Secured details: £10,000. Particulars: The company charges its. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 January 1991 | Delivered on: 14 February 1991 Persons entitled: Eric David Bell. Classification: Debenture Secured details: £10,000 due from the company to the chargee. Particulars: Fixed charge on book debts floating charge on all the company's property and other assets of whatsoever nature both present and future. (Please see form 395 ref: M43 for further details). Outstanding |
9 July 2018 | Delivered on: 12 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 6 springfield road industrial estate burnham on crouch t/no: EX768957. Outstanding |
30 September 1987 | Delivered on: 8 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 July 2018 | Registration of charge 017479460010, created on 9 July 2018 (8 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
20 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 December 2016 | Secretary's details changed for Stephen Arthur Bell on 1 January 2016 (1 page) |
16 December 2016 | Director's details changed for Stephen Arthur Bell on 1 January 2016 (2 pages) |
16 December 2016 | Secretary's details changed for Stephen Arthur Bell on 1 January 2016 (1 page) |
16 December 2016 | Director's details changed for Stephen Arthur Bell on 1 January 2016 (2 pages) |
15 December 2016 | Secretary's details changed for Steven Arthur Bell on 1 January 2016 (1 page) |
15 December 2016 | Director's details changed for Steven Arthur Bell on 1 January 2016 (2 pages) |
15 December 2016 | Director's details changed for Steven Arthur Bell on 1 January 2016 (2 pages) |
15 December 2016 | Secretary's details changed for Steven Arthur Bell on 1 January 2016 (1 page) |
3 August 2016 | Director's details changed (2 pages) |
3 August 2016 | Director's details changed (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 August 2014 | Registration of charge 017479460009, created on 17 July 2014 (8 pages) |
6 August 2014 | Registration of charge 017479460009, created on 17 July 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Appointment terminated director eric bell (1 page) |
7 July 2009 | Appointment terminated director eric bell (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 September 2007 | Company name changed pem sheetmetal LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed pem sheetmetal LIMITED\certificate issued on 10/09/07 (2 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 January 2000 | Company name changed precision electro mechanisms lim ited\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed precision electro mechanisms lim ited\certificate issued on 25/01/00 (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 March 1996 | Accounts made up to 31 August 1995 (16 pages) |
13 March 1996 | Accounts made up to 31 August 1995 (16 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |