This company is commonly known as Pemberton Park And Leisure Homes Limited. The company was founded 43 years ago and was given the registration number 01505786. The firm's registered office is in LANCASHIRE. You can find them at Woodhouse Lane, Wigan, Lancashire, . This company's SIC code is 29203 - Manufacture of caravans.
Name | : | PEMBERTON PARK AND LEISURE HOMES LIMITED |
---|---|---|
Company Number | : | 01505786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodhouse Lane, Wigan, Lancashire, WN6 7NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF | Secretary | 01 July 2001 | Active |
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF | Director | 02 July 2004 | Active |
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF | Director | 07 May 2003 | Active |
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF | Director | - | Active |
4 Lessingham Avenue, Wigan, WN1 2HX | Secretary | - | Active |
11 Birchley Avenue, Billinge, Wigan, WN5 7QW | Secretary | 25 February 1995 | Active |
The Delves, 90a Bramhall Lane Davenport, Stockport, SK2 6JG | Secretary | 08 January 1996 | Active |
18 Northumberland Street, Whelley, Wigan, WN1 3PE | Director | - | Active |
The Delves, 90a Bramhall Lane Davenport, Stockport, SK2 6JG | Director | 31 July 1997 | Active |
27 Chiltern Road, Maidenhead, SL6 1XA | Director | - | Active |
18 Margaret Street, Hindley, Wigan, WN2 2RP | Director | - | Active |
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF | Director | 01 January 2008 | Active |
50 Redshank Avenue, Winsford, CW7 1SP | Director | 31 July 1997 | Active |
29 Kildare Street, Farnworth, Bolton, BL4 9NP | Director | - | Active |
High Barn Gough Lane, Bamber Bridge, Preston, PR5 6AQ | Director | - | Active |
Flat 12b Paveley Drive Morgans Walk, Battersea, London, SW1 3TP | Director | - | Active |
Pemberton Caravans Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Birchley Avenue, Wigan, England, WN5 7QW |
Nature of control | : |
|
Mr Kevin Dermott Mcadam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | Woodhouse Lane, Lancashire, WN6 7NF |
Nature of control | : |
|
Mr Nahill Asim Abdul Razak Younis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Woodhouse Lane, Lancashire, WN6 7NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Resolution | Resolution. | Download |
2017-04-27 | Change of name | Change of name notice. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type medium. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type medium. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Accounts | Accounts with accounts type medium. | Download |
2013-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.