PEW INVESTMENTS LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0DR

Company number 04900121
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address UNIT 1 THE IO CENTRE, 59-71 RIVER ROAD, BARKING, ESSEX, IG11 0DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 512 . The most likely internet sites of PEW INVESTMENTS LIMITED are www.pewinvestments.co.uk, and www.pew-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bexleyheath Rail Station is 4.3 miles; to Blackhorse Road Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pew Investments Limited is a Private Limited Company. The company registration number is 04900121. Pew Investments Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Pew Investments Limited is Unit 1 The Io Centre 59 71 River Road Barking Essex Ig11 0dr. The company`s financial liabilities are £12.3k. It is £1.2k against last year. The cash in hand is £52.09k. It is £24.29k against last year. . INAYATHUSEIN, Shabbir Mulla is a Secretary of the company. DENNEHY, Andrew is a Director of the company. INAYATHUSEIN, Shabbir Mulla is a Director of the company. JOHNSON, Gordon Anthony is a Director of the company. WOLFE, Robert Harvey is a Director of the company. JPC ELECTRICAL WHOLESALERS LIMITED is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CLARK, Jason has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pew investments Key Finiance

LIABILITIES £12.3k
+10%
CASH £52.09k
+87%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INAYATHUSEIN, Shabbir Mulla
Appointed Date: 16 September 2003

Director
DENNEHY, Andrew
Appointed Date: 16 September 2003
62 years old

Director
INAYATHUSEIN, Shabbir Mulla
Appointed Date: 16 September 2003
76 years old

Director
JOHNSON, Gordon Anthony
Appointed Date: 16 September 2003
77 years old

Director
WOLFE, Robert Harvey
Appointed Date: 16 September 2003
75 years old

Director
JPC ELECTRICAL WHOLESALERS LIMITED
Appointed Date: 16 September 2003

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
CLARK, Jason
Resigned: 07 October 2004
Appointed Date: 16 September 2003
55 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Mr Andrew Dennehy Bsc Msc
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEW INVESTMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 16 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 512

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 512

...
... and 46 more events
27 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Sep 2003
Registered office changed on 22/09/03 from: regent house 316 beulah hill london SE19 3HF
22 Sep 2003
Secretary resigned
22 Sep 2003
Director resigned
16 Sep 2003
Incorporation

PEW INVESTMENTS LIMITED Charges

8 June 2006
Guarantee & debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as unit 1 the io centre river road…
28 October 2003
Debenture
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…