PEM STAINLESS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1FZ

Company number 03952534
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 67 JULIAN ROAD, SHEFFIELD, S9 1FZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Secretary's details changed for Helen Jane May on 25 January 2017; Director's details changed for Nigel Peter May on 25 January 2017. The most likely internet sites of PEM STAINLESS LIMITED are www.pemstainless.co.uk, and www.pem-stainless.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Sheffield Rail Station is 3.1 miles; to Mexborough Rail Station is 7.5 miles; to Barnsley Rail Station is 9.9 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pem Stainless Limited is a Private Limited Company. The company registration number is 03952534. Pem Stainless Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Pem Stainless Limited is 67 Julian Road Sheffield S9 1fz. . MAY, Helen Jane is a Secretary of the company. MAY, Nigel Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAY, Priscilla Mary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAY, Peter Ernest has been resigned. Director MAY, Priscilla Mary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MAY, Helen Jane
Appointed Date: 30 November 2004

Director
MAY, Nigel Peter
Appointed Date: 30 March 2001
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Secretary
MAY, Priscilla Mary
Resigned: 30 November 2004
Appointed Date: 21 March 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 March 2000
Appointed Date: 21 March 2000
71 years old

Director
MAY, Peter Ernest
Resigned: 30 March 2001
Appointed Date: 21 March 2000
90 years old

Director
MAY, Priscilla Mary
Resigned: 30 November 2004
Appointed Date: 21 March 2000
81 years old

Persons With Significant Control

Nigel Peter May
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PEM STAINLESS LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
13 Feb 2017
Secretary's details changed for Helen Jane May on 25 January 2017
13 Feb 2017
Director's details changed for Nigel Peter May on 25 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 45 more events
24 Mar 2000
New director appointed
24 Mar 2000
Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
21 Mar 2000
Incorporation

PEM STAINLESS LIMITED Charges

4 April 2011
Assignment
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole right title and interest in the policy being…
19 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Debenture
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…