Company NamePEM Sheetmetal Limited
Company StatusActive
Company Number05151045
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Previous NamePEM Laser Limited

Business Activity

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

Directors

Director NameSteven Arthur Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 7 months
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(19 years, 5 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
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 June 2004(same day as company formation)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NamePlatt Rushton Llp (Corporation)
StatusCurrent
Appointed08 November 2023(19 years, 5 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
Appointed11 June 2004(same day as company formation)
RoleEngineer
Correspondence AddressWestfield Colemans Lane
Danbury
Chelmsford
Essex
CM3 4DN

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 20 other UK companies use this postal address

Shareholders

1 at £1Pem Laser LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,146
Cash£44,865
Current Liabilities£1,095,471

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 Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 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: 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 2007Delivered 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

Filing History

6 December 2023Appointment of Platt Rushton Llp as a director on 8 November 2023 (2 pages)
6 December 2023Appointment of Mr Andrew Paul Mate as a director on 8 November 2023 (2 pages)
21 July 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
20 July 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
9 October 2020Amended total exemption full accounts made up to 31 August 2019 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
12 June 2019Statement of capital following an allotment of shares on 1 August 2016
  • GBP 75,000
(3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
5 October 2016Total exemption full accounts made up to 31 August 2016 (8 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (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 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Registration of charge 051510450003, created on 17 July 2014 (8 pages)
6 August 2014Registration of charge 051510450003, created on 17 July 2014 (8 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(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)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Steven Arthur Bell on 29 May 2012 (2 pages)
19 June 2012Director's details changed for Steven Arthur Bell on 29 May 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
16 June 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 August 2008Return made up to 11/06/08; full list of members (3 pages)
12 August 2008Return made up to 11/06/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Company name changed pem laser LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed pem laser LIMITED\certificate issued on 10/09/07 (2 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 July 2007Return made up to 11/06/07; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
10 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
13 July 2005Return made up to 11/06/05; full list of members (2 pages)
13 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
29 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
11 June 2004Incorporation (30 pages)
11 June 2004Incorporation (30 pages)