Company NamePEM Laser Limited
Company StatusActive
Company Number01747946
CategoryPrivate Limited Company
Incorporation Date24 August 1983(40 years, 7 months ago)
Previous NamesPrecision Electro Mechanisms Limited and PEM Sheetmetal Limited

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameStephen Arthur Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleComputer Consultant
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameStephen Arthur Bell
NationalityBritish
StatusCurrent
Appointed08 March 2006(22 years, 6 months after company formation)
Appointment Duration18 years
RoleComputer Consultant
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Andrew Paul Mate
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(40 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NamePlatt Rushton Llp (Corporation)
StatusCurrent
Appointed08 November 2023(40 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameEric David Bell
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 July 2009)
RoleEngineer
Correspondence AddressWestfield Colemans Lane
Danbury
Chelmsford
Essex
CM3 4DN
Secretary NameJanet Pound
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address18 Champions Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NJ

Contact

Websitepemltd.co.uk

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Stephen Arthur Bell
100.00%
Ordinary
1 at £1Eric David Bell
0.00%
Ordinary

Financials

Year2014
Net Worth£303,711
Cash£529
Current Liabilities£145,835

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

17 July 2014Delivered on: 6 August 2014
Persons entitled: Mr Steven Arthur Bell

Classification: A registered charge
Outstanding
18 January 2011Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 1999Delivered 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 1991Delivered 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 1991Delivered 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 2018Delivered 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 1987Delivered 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

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 July 2018Registration of charge 017479460010, created on 9 July 2018 (8 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
20 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 December 2016Secretary's details changed for Stephen Arthur Bell on 1 January 2016 (1 page)
16 December 2016Director's details changed for Stephen Arthur Bell on 1 January 2016 (2 pages)
16 December 2016Secretary's details changed for Stephen Arthur Bell on 1 January 2016 (1 page)
16 December 2016Director's details changed for Stephen Arthur Bell on 1 January 2016 (2 pages)
15 December 2016Secretary's details changed for Steven Arthur Bell on 1 January 2016 (1 page)
15 December 2016Director's details changed for Steven Arthur Bell on 1 January 2016 (2 pages)
15 December 2016Director's details changed for Steven Arthur Bell on 1 January 2016 (2 pages)
15 December 2016Secretary's details changed for Steven Arthur Bell on 1 January 2016 (1 page)
3 August 2016Director's details changed (2 pages)
3 August 2016Director's details changed (2 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,000
(4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
(4 pages)
6 August 2014Registration of charge 017479460009, created on 17 July 2014 (8 pages)
6 August 2014Registration of charge 017479460009, created on 17 July 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,000
(4 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 July 2009Appointment terminated director eric bell (1 page)
7 July 2009Appointment terminated director eric bell (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 September 2007Company name changed pem sheetmetal LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed pem sheetmetal LIMITED\certificate issued on 10/09/07 (2 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Secretary resigned (1 page)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
19 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 January 2000Company name changed precision electro mechanisms lim ited\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed precision electro mechanisms lim ited\certificate issued on 25/01/00 (2 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
31 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1996Accounts made up to 31 August 1995 (16 pages)
13 March 1996Accounts made up to 31 August 1995 (16 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)