Company NamePemtech Limited
DirectorMalcolm Edment Reardon
Company StatusActive
Company Number02212733
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Edment Reardon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(10 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMr Philip Charles Roberts
NationalityBritish
StatusCurrent
Appointed10 February 1998(10 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Director NameMr Arthur Harry Peaty
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration6 years (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressChampions Cottage Caxton Lane
Limpsfield Chart
Oxted
Surrey
RH8 0TD
Director NameMr Nicholas Peaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration6 years (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Overton Shaw
East Grinstead
West Sussex
RH19 2HN
Secretary NameMr Trevor Edward Godden
NationalitySouth African
StatusResigned
Appointed03 February 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address85 St James Park
Tunbridge Wells
Kent
TN1 2LQ
Director NameMr Trevor Edward Godden
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1997)
RoleFinance Director
Correspondence Address85 St James Park
Tunbridge Wells
Kent
TN1 2LQ
Secretary NameMr Arthur Harry Peaty
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressChampions Cottage Caxton Lane
Limpsfield Chart
Oxted
Surrey
RH8 0TD
Director NameDavid Brian Elmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1998(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2001)
RoleFinancial Director
Correspondence Address477 Currie Road
Berea, Durban 4061
South Africa
Foreign
Director NameMichael Boyden Parnaby
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed10 February 1998(10 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address138 Marine View Avenue
Durban North, Natal 4051
South Africa

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£10,806

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
9 February 2022Change of details for Pfk Holdings (Pty) Ltd as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 28 February 2020 (5 pages)
12 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
10 February 2020Change of details for Pfk Electronics Pty Ltd as a person with significant control on 16 August 2019 (2 pages)
24 May 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
14 February 2019Termination of appointment of Michael Boyden Parnaby as a director on 30 June 2018 (1 page)
14 February 2019Cessation of Michael Boyden Parnaby as a person with significant control on 30 June 2018 (1 page)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
18 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
9 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 03/02/09; full list of members (3 pages)
24 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 May 2008Return made up to 03/02/08; full list of members (3 pages)
7 May 2008Return made up to 03/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 March 2007Return made up to 03/02/07; full list of members (7 pages)
2 March 2007Return made up to 03/02/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 03/02/06; full list of members (7 pages)
7 March 2006Return made up to 03/02/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 February 2003Return made up to 03/02/03; full list of members (7 pages)
27 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
12 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 February 2002Return made up to 03/02/02; full list of members (6 pages)
27 February 2002Return made up to 03/02/02; full list of members (6 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
26 February 2001Return made up to 03/02/01; full list of members (7 pages)
26 February 2001Return made up to 03/02/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 28 February 2000 (3 pages)
4 August 2000Accounts for a small company made up to 28 February 2000 (3 pages)
8 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
10 August 1999Accounting reference date extended from 16/02/99 to 28/02/99 (1 page)
10 August 1999Accounting reference date extended from 16/02/99 to 28/02/99 (1 page)
3 March 1999Return made up to 03/02/99; full list of members (6 pages)
3 March 1999Return made up to 03/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 16 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 16 February 1998 (5 pages)
16 April 1998Accounting reference date shortened from 30/09/98 to 16/02/98 (1 page)
16 April 1998Accounting reference date shortened from 30/09/98 to 16/02/98 (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Secretary resigned;director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998New secretary appointed (2 pages)
30 March 1998Secretary resigned;director resigned (1 page)
30 March 1998New secretary appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
20 February 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
20 February 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Full accounts made up to 30 September 1997 (10 pages)
3 April 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 April 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 March 1997Full accounts made up to 30 September 1996 (10 pages)
5 March 1997Full accounts made up to 30 September 1996 (10 pages)
1 April 1996Full accounts made up to 30 September 1995 (10 pages)
1 April 1996Full accounts made up to 30 September 1995 (10 pages)
16 February 1996Return made up to 03/02/96; no change of members (4 pages)
16 February 1996Return made up to 03/02/96; no change of members (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (10 pages)
21 March 1995Full accounts made up to 30 September 1994 (10 pages)