PELMAR ENGINEERING (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9QR

Company number 04247655
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address SUITE 2L3 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE, ERDINGTON, BIRMINGHAM, ENGLAND, B24 9QR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Registered office address changed from Levine House 233 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR to Suite 2L3 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR on 26 May 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PELMAR ENGINEERING (UK) LIMITED are www.pelmarengineeringuk.co.uk, and www.pelmar-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Pelmar Engineering Uk Limited is a Private Limited Company. The company registration number is 04247655. Pelmar Engineering Uk Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Pelmar Engineering Uk Limited is Suite 2l3 Hastingwood Industrial Park Wood Lane Erdington Birmingham England B24 9qr. . BLUMENTHAL, Naftali is a Director of the company. EILAM, Eldad is a Director of the company. PELED, Hagai is a Director of the company. PELED, Jacob is a Director of the company. WILKINSON, Joseph Griffith is a Director of the company. WILKINSON, Richard Henry is a Director of the company. Secretary GIFFIN, Henry Daniel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COWELL, Anthony William has been resigned. Director GIFFIN, Henry Daniel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BLUMENTHAL, Naftali
Appointed Date: 06 July 2001
103 years old

Director
EILAM, Eldad
Appointed Date: 04 August 2015
46 years old

Director
PELED, Hagai
Appointed Date: 10 November 2011
50 years old

Director
PELED, Jacob
Appointed Date: 06 July 2001
82 years old

Director
WILKINSON, Joseph Griffith
Appointed Date: 09 June 2015
79 years old

Director
WILKINSON, Richard Henry
Appointed Date: 24 October 2007
69 years old

Resigned Directors

Secretary
GIFFIN, Henry Daniel
Resigned: 01 January 2013
Appointed Date: 06 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Director
COWELL, Anthony William
Resigned: 12 March 2009
Appointed Date: 06 July 2001
81 years old

Director
GIFFIN, Henry Daniel
Resigned: 01 January 2013
Appointed Date: 06 July 2001
101 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 July 2001
Appointed Date: 06 July 2001

Persons With Significant Control

Pelmar Engineering Limited
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

PELMAR ENGINEERING (UK) LIMITED Events

07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 May 2016
Registered office address changed from Levine House 233 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR to Suite 2L3 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR on 26 May 2016
15 Mar 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2015
Appointment of Mr Eldad Eilam as a director on 4 August 2015
09 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

...
... and 49 more events
17 Dec 2001
Registered office changed on 17/12/01 from: 16 churchill way cardiff CF10 2DX
17 Dec 2001
New director appointed
17 Dec 2001
Accounting reference date extended from 31/07/02 to 31/12/02
17 Dec 2001
Director resigned
06 Jul 2001
Incorporation

PELMAR ENGINEERING (UK) LIMITED Charges

28 March 2006
Charge over credit balances
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
28 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…