UKBizDB.co.uk

PEMBERSTONE (OLDCO) LIMITED

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

This company is commonly known as Pemberstone (oldco) Limited. The company was founded 35 years ago and was given the registration number 02333327. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEMBERSTONE (OLDCO) LIMITED
Company Number:02333327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 December 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director01 October 2010Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director31 March 2019Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Secretary06 September 1995Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary25 January 2001Active
Manor Park Place, Rutherford Way, Cheltenham, GL51 9TR

Corporate Secretary-Active
Manor Park Place, Rutherford Way, Cheltenham, GL51 9TR

Corporate Secretary-Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director01 October 2010Active
The Snead, Pensax, Abberley, WR6 6AG

Director15 September 1995Active
Little Hales House, Chetwynd Aston, Newport, TF10 9AW

Director15 September 1995Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director15 September 1995Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director-Active
Grange House, Somerford Keynes, Cirencester, GL7 6EW

Director-Active
Home Farm, Duddington, Stamford, PE9 3QE

Director15 September 1995Active
Meeson House, Albrighton, Wolverhampton, WV7 3JQ

Director-Active
Coach House, Jacks Green Sheepscombe, Stroud, GL6 7RA

Director15 September 1995Active
Westfield 1 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG

Director-Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director13 March 1995Active
Manor Park Place, Rutherford Way, Cheltenham, GL51 9TR

Corporate Director-Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Director01 December 2001Active

People with Significant Control

Pgl (201) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-12Capital

Capital statement capital company with date currency figure.

Download
2023-05-12Capital

Legacy.

Download
2023-05-12Insolvency

Legacy.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-11Capital

Capital statement capital company with date currency figure.

Download
2023-05-11Insolvency

Legacy.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Capital

Legacy.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.