UKBizDB.co.uk

PEMTECH ARC LIMITED

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

This company is commonly known as Pemtech Arc Limited. The company was founded 14 years ago and was given the registration number 07045345. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 271 St Albans Road, , Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEMTECH ARC LIMITED
Company Number:07045345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:271 St Albans Road, Hemel Hempstead, Hertfordshire, HP2 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Alfriston Close, Luton, England, LU2 8RA

Director29 December 2020Active
271, St Albans Road, Hemel Hempstead, HP2 4RP

Director01 January 2023Active
20, Chichester Close, Dunstable, LU5 4AG

Director15 October 2009Active
32, Farriers Way, Houghton Regis, Dunstable, LU5 5FG

Director15 October 2009Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director15 October 2009Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Corporate Director15 October 2009Active

People with Significant Control

Mr Christopher Watts
Notified on:29 December 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:46, Alfriston Close, Luton, England, LU2 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Leslie Pemble
Notified on:31 October 2017
Status:Active
Date of birth:July 1952
Nationality:British
Address:271, St Albans Road, Hemel Hempstead, HP2 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Steven Pemble
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:271, St Albans Road, Hemel Hempstead, HP2 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Pemble
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:271, St Albans Road, Hemel Hempstead, HP2 4RP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.