PEMBAR LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 04089902
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address UNIT 111, HARTLEBURY TRADING, ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PEMBAR LIMITED are www.pembar.co.uk, and www.pembar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembar Limited is a Private Limited Company. The company registration number is 04089902. Pembar Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Pembar Limited is Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. . MCCONVILLE, Sara Jane is a Secretary of the company. HATT, Clive Thomas is a Director of the company. KANE, Kevin is a Director of the company. MCCONVILLE, Sara Jane is a Director of the company. POWELL, David Edward is a Director of the company. Secretary HATT, Clive Thomas has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BOWDEN, Alan Donald has been resigned. Director FLETCHER, Andrew Mark has been resigned. Director HATT, Clive Thomas has been resigned. Director HATT, Trevor has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
MCCONVILLE, Sara Jane
Appointed Date: 19 December 2003

Director
HATT, Clive Thomas
Appointed Date: 23 October 2000
80 years old

Director
KANE, Kevin
Appointed Date: 19 October 2000
79 years old

Director
MCCONVILLE, Sara Jane
Appointed Date: 01 January 2008
56 years old

Director
POWELL, David Edward
Appointed Date: 01 July 2002
59 years old

Resigned Directors

Secretary
HATT, Clive Thomas
Resigned: 19 December 2003
Appointed Date: 19 October 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 18 October 2000
Appointed Date: 13 October 2000

Director
BOWDEN, Alan Donald
Resigned: 14 February 2006
Appointed Date: 19 October 2000
72 years old

Director
FLETCHER, Andrew Mark
Resigned: 01 February 2013
Appointed Date: 01 July 2002
55 years old

Director
HATT, Clive Thomas
Resigned: 19 December 2003
Appointed Date: 19 October 2000
80 years old

Director
HATT, Trevor
Resigned: 31 December 2003
Appointed Date: 19 October 2000
70 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 18 October 2000
Appointed Date: 13 October 2000
74 years old

Persons With Significant Control

Hatt Kitchens Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEMBAR LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 13 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000,939

09 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
30 Oct 2000
New director appointed
30 Oct 2000
New director appointed
23 Oct 2000
Director resigned
23 Oct 2000
Secretary resigned
13 Oct 2000
Incorporation

PEMBAR LIMITED Charges

17 December 2014
Charge code 0408 9902 0006
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0408 9902 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 March 2009
All assets debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 19 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 12 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Debenture
Delivered: 3 November 2000
Status: Satisfied on 24 November 2010
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…