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(19 years, 5 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 |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Platt Rushton Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2023(19 years, 5 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 | 11 June 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Westfield Colemans Lane Danbury Chelmsford Essex CM3 4DN |
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 20 other UK companies use this postal address |
1 at £1 | Pem Laser LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,146 |
Cash | £44,865 |
Current Liabilities | £1,095,471 |
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 | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 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: Fixed charge on non-vesting debts and 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 December 2023 | Appointment of Platt Rushton Llp as a director on 8 November 2023 (2 pages) |
---|---|
6 December 2023 | Appointment of Mr Andrew Paul Mate as a director on 8 November 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
9 October 2020 | Amended total exemption full accounts made up to 31 August 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 1 August 2016
|
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 October 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (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 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Registration of charge 051510450003, created on 17 July 2014 (8 pages) |
6 August 2014 | Registration of charge 051510450003, created on 17 July 2014 (8 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
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) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Steven Arthur Bell on 29 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Steven Arthur Bell on 29 May 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 September 2007 | Company name changed pem laser LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed pem laser LIMITED\certificate issued on 10/09/07 (2 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
31 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
29 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
29 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
11 June 2004 | Incorporation (30 pages) |
11 June 2004 | Incorporation (30 pages) |