Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pemar LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2016)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-12-31
Cash in hand£3,554 +84.18%
Net Worth£98,618 -2.70%
Liabilities£283,852 +0.11%
Fixed Assets£181,680 0%
Total assets£382,470 -0.61%
Shareholder's funds£98,618 -2.70%
Total liabilities£283,852 +0.11%

ADVANCE LIFTS (UK) LIMITED
ADVANCE LIFTS MOBILITY LIMITED

Details

Company type Private Limited Company, Active
Company Number 03759366
Record last updated Sunday, July 2, 2023 7:30:12 AM UTC
Official Address 57 Harington Road Formby Merseyside L371py
There are 15 companies registered at this street
Postal Code L371PY
Sector manufacture, service

Charts

Visits

PEMAR LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jun 1, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 17, 2022 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Nov 17, 2022 Resignation of 3 people: a man and 2 women Resignation of 3 people: a man and 2 women
Registry Jan 10, 2019 Appointment of a woman Appointment of a woman
Registry Jan 10, 2019 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Aug 12, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jul 13, 2015 Annual return Annual return
Registry May 17, 2015 Appointment of a man as Director Appointment of a man as Director
Registry May 17, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 14, 2015 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Mar 30, 2015 Annual accounts Annual accounts
Registry Jun 24, 2014 Annual return Annual return
Financials Mar 6, 2014 Annual accounts Annual accounts
Registry Jul 30, 2013 Annual return Annual return
Registry Jul 30, 2013 Change of registered office address Change of registered office address
Registry Jul 30, 2013 Change of particulars for director Change of particulars for director
Registry Jul 30, 2013 Change of particulars for director 3759... Change of particulars for director 3759...
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Registry Jun 25, 2013 Change of registered office address Change of registered office address
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Registry Oct 30, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 29, 2012 Annual return Annual return
Registry Oct 23, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 26, 2012 Annual accounts Annual accounts
Financials Mar 5, 2012 Annual accounts 3759... Annual accounts 3759...
Registry Sep 26, 2011 Annual return Annual return
Financials Jul 4, 2011 Amended accounts Amended accounts
Financials Mar 31, 2011 Annual accounts Annual accounts
Financials Jul 9, 2010 Annual accounts 3759... Annual accounts 3759...
Registry Jun 24, 2010 Annual return Annual return
Registry Jun 3, 2010 Change of registered office address Change of registered office address
Registry Jul 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 22, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 9, 2009 Resignation of a director Resignation of a director
Registry Jul 9, 2009 Resignation of a director 3759... Resignation of a director 3759...
Registry Jun 30, 2009 Resignation of 2 people: one Accountant, one Manager and one Director (a man) Resignation of 2 people: one Accountant, one Manager and one Director (a man)
Registry Jun 26, 2009 Company name change Company name change
Registry Jun 24, 2009 Change of name certificate Change of name certificate
Registry Apr 15, 2009 Annual return Annual return
Registry Mar 28, 2009 Change of accounting reference date Change of accounting reference date
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Apr 23, 2008 Annual return Annual return
Financials Nov 19, 2007 Annual accounts Annual accounts
Registry Sep 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Apr 18, 2006 Annual return Annual return
Financials Dec 9, 2005 Annual accounts Annual accounts
Registry Jun 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2005 Annual return Annual return
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry May 25, 2004 Appointment of a director Appointment of a director
Registry May 17, 2004 Appointment of a director 3759... Appointment of a director 3759...
Registry May 4, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Apr 20, 2004 Annual return Annual return
Registry Dec 18, 2003 Change of name certificate Change of name certificate
Registry Dec 18, 2003 Company name change Company name change
Registry Dec 8, 2003 Change of accounting reference date Change of accounting reference date
Financials Sep 19, 2003 Annual accounts Annual accounts
Registry May 10, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 2003 Annual return Annual return
Financials Jan 25, 2003 Annual accounts Annual accounts
Registry Jun 17, 2002 Annual return Annual return
Financials Sep 12, 2001 Annual accounts Annual accounts
Registry Jun 18, 2001 Annual return Annual return
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry May 31, 2000 Annual return Annual return
Registry May 17, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 30, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 26, 1999 Four appointments: 2 men, a woman and a person Four appointments: 2 men, a woman and a person
Registry Apr 26, 1999 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy