Warning: file_put_contents(c/4054395ca8ac2a1af3df70c101dfe6ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pembridge Resources Plc, WC2R 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEMBRIDGE RESOURCES PLC

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

This company is commonly known as Pembridge Resources Plc. The company was founded 13 years ago and was given the registration number 07352056. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 07100 - Mining of iron ores.

Company Information

Name:PEMBRIDGE RESOURCES PLC
Company Number:07352056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07100 - Mining of iron ores
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:200 Strand, London, United Kingdom, WC2R 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, EC2V 7BG

Secretary05 February 2020Active
45, Gresham Street, London, EC2V 7BG

Director27 September 2017Active
45, Gresham Street, London, EC2V 7BG

Director18 August 2017Active
45, Gresham Street, London, EC2V 7BG

Director18 August 2017Active
180, Piccadilly, London, England, W1J 9HF

Secretary10 June 2014Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Secretary27 October 2010Active
55, Gower Street, London, United Kingdom, WC1E 6HQ

Secretary14 December 2016Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary17 February 2017Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Corporate Secretary20 August 2010Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director27 October 2010Active
180, Piccadilly, London, England, W1J 9HF

Director09 September 2014Active
55, Gower Street, London, United Kingdom, WC1E 6HQ

Director14 December 2016Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director13 May 2011Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director17 February 2017Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director13 May 2011Active
One, Ropemaker Street, London, EC2Y 9AW

Director20 August 2010Active
180, Piccadilly, London, England, W1J 9HF

Director09 September 2014Active
55, Gower Street, London, United Kingdom, WC1E 6HQ

Director14 December 2016Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director13 May 2011Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director13 May 2011Active
180, Piccadilly, London, W1J 9HF

Director13 May 2011Active
180, Piccadilly, London, England, W1J 9HF

Director09 September 2014Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director27 October 2010Active
180, Piccadilly, London, Uk, W1J 9HF

Director29 August 2012Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Director13 May 2011Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Corporate Director20 August 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Address

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

Download
2023-06-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-27Resolution

Resolution.

Download
2023-05-16Accounts

Accounts with accounts type group.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

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

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2020-11-16Accounts

Accounts with accounts type group.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-10-21Capital

Capital cancellation shares by plc.

Download
2020-10-17Capital

Second filing capital allotment shares.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-05Address

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

Download
2020-01-28Capital

Capital alter shares consolidation.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-09-24Miscellaneous

Legacy.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.