Harlow
Essex
CM20 2TJ
Director Name | Mr Peter Wong |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(25 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr John Hunter Pemberton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(2 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 June 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Springcroft Aspenden Buntingford Hertfordshire SG9 9PD |
Secretary Name | Mr John Hunter Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 June 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Springcroft Aspenden Buntingford Hertfordshire SG9 9PD |
Secretary Name | Beverley Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | 29 Wicken Road Newport Saffron Walden Essex CB11 3QF |
Website | www.pembertondear.com |
---|
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,135 |
Cash | £84,858 |
Current Liabilities | £28,846 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
31 July 2023 | Termination of appointment of Peter Wong as a director on 31 July 2023 (1 page) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
26 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
26 April 2023 | Director's details changed for Mr Stephen Leslie Dear on 17 April 2023 (2 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 October 2022 | Termination of appointment of John Hunter Pemberton as a director on 30 June 2022 (1 page) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 April 2020 | Director's details changed for Mr Stephen Leslie Dear on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Stephen Leslie Dear on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Stephen Leslie Dear as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
28 November 2016 | Appointment of Mr Peter Wong as a director on 1 May 2016 (2 pages) |
28 November 2016 | Appointment of Mr Peter Wong as a director on 1 May 2016 (2 pages) |
28 November 2016 | Termination of appointment of Beverley Dear as a secretary on 1 May 2016 (1 page) |
28 November 2016 | Termination of appointment of Beverley Dear as a secretary on 1 May 2016 (1 page) |
28 November 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Appointment of Beverley Dear as a secretary (3 pages) |
22 October 2012 | Appointment of Beverley Dear as a secretary (3 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
18 October 2012 | Termination of appointment of John Pemberton as a secretary (1 page) |
18 October 2012 | Termination of appointment of John Pemberton as a secretary (1 page) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Director's details changed for Stephen Leslie Dear on 28 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Hunter Pemberton on 28 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Hunter Pemberton on 28 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Stephen Leslie Dear on 28 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Doric House 132 Station Road London E4 6AB on 8 December 2009 (1 page) |
7 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
15 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 September 2001 | Company name changed man machine technology LIMITED\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed man machine technology LIMITED\certificate issued on 03/09/01 (2 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
12 October 2000 | Return made up to 17/04/00; full list of members (6 pages) |
12 October 2000 | Return made up to 17/04/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 21A high street dunmow essex CM6 1AB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 21A high street dunmow essex CM6 1AB (1 page) |
25 February 2000 | Return made up to 17/04/99; full list of members (6 pages) |
25 February 2000 | Return made up to 17/04/99; full list of members (6 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 July 1998 | Resolutions
|
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
6 June 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
15 January 1997 | Registered office changed on 15/01/97 from: 871 high road north finchley london N12 8QA (1 page) |
15 January 1997 | Return made up to 22/04/96; no change of members (4 pages) |
15 January 1997 | Return made up to 22/04/96; no change of members (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 871 high road north finchley london N12 8QA (1 page) |
14 January 1997 | Auditor's resignation (1 page) |
14 January 1997 | Auditor's resignation (1 page) |
5 July 1995 | Full accounts made up to 30 April 1994 (6 pages) |
5 July 1995 | Return made up to 22/04/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
5 July 1995 | Full accounts made up to 30 April 1994 (6 pages) |
5 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
5 July 1995 | Return made up to 22/04/95; no change of members (4 pages) |