• UK
  • PEMBERTON EMS LIMITED - 69, The Crest West Heath, Birmingham, West Midlands, United Kingdom

Company Information

Company registration number
07229043
Company Status
CLOSED
Country
United Kingdom
Registered Address
69
The Crest West Heath
Birmingham
West Midlands
B31 3QA
England
69, The Crest West Heath, Birmingham, West Midlands, B31 3QA, England UK

Management

Managing Directors
JAMIE LEIGHTON PEMBERTON

Company Details

Type of Business
ltd
Incorporated
2010-04-20
Dissolved on
2018-05-22
SIC/NACE
43210 - Electrical installation

Ownership

Beneficial Owners
Mr Jamie Leighton Pemberton

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2017-06-30
Last Date: 2015-09-30
Last Return Made Up To:
2012-04-20

PEMBERTON EMS LIMITED Company Description

PEMBERTON EMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07229043. Its current trading status is "closed". It was registered 2010-04-20. It has declared SIC or NACE codes as "43210 - Electrical installation". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-20.It can be contacted at 69 .
More information

Get PEMBERTON EMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pemberton Ems Limited - 69, The Crest West Heath, Birmingham, West Midlands, United Kingdom

Did you know? kompany provides original and official company documents for PEMBERTON EMS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 30/09/15 TOTAL EXEMPTION SMALL (2016-06-28) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/01/2016 FROM (2016-01-25) - AD01

    Add to Cart
     
  • 20/04/16 FULL LIST (2016-04-26) - AR01

    Add to Cart
     
  • 30/09/14 TOTAL EXEMPTION SMALL (2015-06-30) - AA

    Add to Cart
     
  • 20/04/15 FULL LIST (2015-04-21) - AR01

    Add to Cart
     
  • PREVEXT FROM 30/04/2014 TO 30/09/2014 (2015-01-19) - AA01

    Add to Cart
     
  • 20/04/14 FULL LIST (2014-04-23) - AR01

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2014-01-20) - AA

    Add to Cart
     
  • 20/04/13 FULL LIST (2013-04-22) - AR01

    Add to Cart
     
  • 30/04/12 TOTAL EXEMPTION SMALL (2013-01-31) - AA

    Add to Cart
     
  • 20/04/12 FULL LIST (2012-04-25) - AR01

    Add to Cart
     
  • 30/04/11 TOTAL EXEMPTION SMALL (2012-02-20) - AA

    Add to Cart
     
  • TERMINATE DIR APPOINTMENT (2012-02-08) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JAMIE LEIGHTON PEMBERTON (2012-02-07) - AP01

    Add to Cart
     
  • 20/04/11 FULL LIST (2011-07-29) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PEMBERTON / 28/07/2011 (2011-07-29) - CH01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-04-20) - NEWINC

    Add to Cart
     

expand_less