UKBizDB.co.uk

PELMAR ENGINEERING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pelmar Engineering (uk) Limited. The company was founded 22 years ago and was given the registration number 04247655. The firm's registered office is in WIGAN. You can find them at 233 Wigan Road, Ashton-in-makerfield, Wigan, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PELMAR ENGINEERING (UK) LIMITED
Company Number:04247655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:233 Wigan Road, Ashton-in-makerfield, Wigan, England, WN4 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director31 October 2018Active
3 Bustenai St, Ramat-Hasharon, Israel,

Director06 July 2001Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director31 October 2018Active
233, Wigan Road, Ashton-In-Makerfield, Wigan, England, WN4 9SL

Director09 June 2015Active
2 Stonesdale, Houghton Le Spring, DH4 7QF

Director24 October 2007Active
6 Riverside, Chadderton, Oldham, OL1 2TX

Secretary06 July 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 July 2001Active
30 Magshimim St, Tel Aviv, Israel,

Director06 July 2001Active
28 Stonecross Lane, Lowton, Warrington, WA3 2SE

Director06 July 2001Active
Suite 2l3, Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, England, B24 9QR

Director04 August 2015Active
6 Riverside, Chadderton, Oldham, OL1 2TX

Director06 July 2001Active
Suite 2l3, Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, England, B24 9QR

Director10 November 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 July 2001Active

People with Significant Control

Pelmar Engineering Limited
Notified on:07 July 2016
Status:Active
Country of residence:Israel
Address:Bostanai St 3, Ramat Hasharon, 47302, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-09Accounts

Accounts with accounts type small.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.