Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMAR LIMITED
Company Information for

PEMAR LIMITED

12 BURLINGTON ROAD, BIRKDALE, SOUTHPORT, PR8 4RX,
Company Registration Number
03759366
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pemar Ltd
PEMAR LIMITED was founded on 1999-04-26 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". Pemar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEMAR LIMITED
 
Legal Registered Office
12 BURLINGTON ROAD
BIRKDALE
SOUTHPORT
PR8 4RX
Other companies in L37
 
Previous Names
ADVANCE LIFTS MOBILITY LIMITED26/06/2009
ADVANCE LIFTS (UK) LIMITED18/12/2003
Filing Information
Company Number 03759366
Company ID Number 03759366
Date formed 1999-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:37:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEMAR LIMITED
The following companies were found which have the same name as PEMAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEMAR AND ASSOCITATES, INCORPORATED 3029 N.W. 7TH ST. MIAMI FL Inactive Company formed on the 1974-04-17
PEMAR AS Silurveien 8B OSLO 0380 Active Company formed on the 2013-05-13
PEMAR CAPITAL PARTNERS PLC 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS Dissolved Company formed on the 2015-03-12
PEMAR CAPITAL PTY LTD Active Company formed on the 2021-03-02
PEMAR CONTRACT, INC. 3030 SW 22ND ST FT LAUDERDALE FL 33312 Inactive Company formed on the 1989-11-27
PEMAR CORPORATION, INC. 45 W 17TH ST HIALEAH FL 33010 Inactive Company formed on the 1988-04-11
PEMAR CORP. 1996 SW FIRST ST MIAMI FL 33135 Inactive Company formed on the 1984-08-09
PEMAR CUTTING SERVICE CORPORATION 1030 EAST 27TH ST. HIALEAH FL 33013 Inactive Company formed on the 1992-10-14
Pemar Development Corporation Delaware Unknown
PEMAR DISTRIBUTORS LIMITED 49, WATERLOO ROAD, DUBLIN. Dissolved Company formed on the 1980-12-19
PEMAR DISTRIBUTORS, INC. 10200 S W 138 CT MIAMI FL 33186 Inactive Company formed on the 2003-12-01
PEMAR EIENDOM AS Bryggeriveien 1 FREDRIKSTAD 1607 Active Company formed on the 2008-03-14
PEMAR ENGINEERING INC Delaware Unknown
PEMAR ENTERPRICES INC. 3651 NW 18TH TERR. MIAMI FL 33125 Inactive Company formed on the 1987-04-01
PEMAR ENTERPRISES, INC. 1921 WEST 72ND ST. HIALEAH FL 33014 Inactive Company formed on the 1984-06-15
PEMAR ENTERPRISES INCORPORATED New Jersey Unknown
PEMAR FASHIONS, INC. 2000 SOUTH DIXIE HWY. MIAMI FL Inactive Company formed on the 1976-06-03
PEMAR GROUP INTERNATIONAL LTD. 3566 S. POLARIS AVE. #4A LAS VEGAS NV 89103 Permanently Revoked Company formed on the 1997-03-20
PEMAR GROUP INTERNATIONAL INCORPORATED California Unknown
Pemar Healthcare Consultants, Inc. Delaware Unknown

Company Officers of PEMAR LIMITED

Current Directors
Officer Role Date Appointed
JOHN BAXTER
Company Secretary 1999-04-26
JOHN BAXTER
Director 2015-04-14
JILLIAN CAMERON
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET BAXTER
Director 1999-04-26 2016-08-12
PETER JOHN BAXTER
Director 1999-04-26 2016-08-12
THOMAS CHADWICK ASHTON
Director 2004-05-04 2009-06-30
PETER CAMMISH
Director 2004-05-04 2009-06-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-04-26 1999-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILLIAN CAMERON KINGFISHER MEDIA LIMITED Director 2006-11-20 CURRENT 2006-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-07Application to strike the company off the register
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JILLIAN CAMERON
2022-11-17DIRECTOR APPOINTED MR COLIN JOHN CAMERON
2022-11-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN CAMERON
2022-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN CAMERON
2022-11-17AP01DIRECTOR APPOINTED MR COLIN JOHN CAMERON
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-13PSC07CESSATION OF VICTORIA ANNE BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13PSC04Change of details for Mrs Jillian Cameron as a person with significant control on 2021-02-12
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE BAXTER
2019-06-26PSC07CESSATION OF JOHN BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAXTER
2019-06-26TM02Termination of appointment of John Baxter on 2019-01-10
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 57 Harington Road Formby Merseyside L37 1PY
2018-06-25CH01Director's details changed for Mrs Jillian Cameron on 2018-06-25
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BAXTER
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN CAMERON
2017-03-06AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAXTER
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-17AP01DIRECTOR APPOINTED JOHN BAXTER
2015-05-17AP01DIRECTOR APPOINTED JILLIAN CAMERON
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0123/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0123/06/13 NO CHANGES
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 57 HARINGTON ROAD FORMBY MERSEYSIDE L37 1PY
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAXTER / 14/06/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAXTER / 14/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAXTER / 01/06/2013
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CHADDLEWORTH HALL LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9EQ
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BAXTER / 01/06/2013
2012-10-30DISS40DISS40 (DISS40(SOAD))
2012-10-29AR0123/06/12 FULL LIST
2012-10-23GAZ1FIRST GAZETTE
2012-07-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-26AR0123/06/11 FULL LIST
2011-07-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-24AR0123/06/10 FULL LIST
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 1 SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE WN8 8EF
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-22403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ASHTON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PETER CAMMISH
2009-06-24CERTNMCOMPANY NAME CHANGED ADVANCE LIFTS MOBILITY LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-04-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-03-28225CURREXT FROM 28/02/2009 TO 30/06/2009
2009-01-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-18363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-18CERTNMCOMPANY NAME CHANGED ADVANCE LIFTS (UK) LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-12-08225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: SEVEN STARS ROAD, WIGAN, LANCASHIRE WN3 5AT
2003-05-10363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-17363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-31363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-05-1788(2)RAD 26/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-30288bSECRETARY RESIGNED
1999-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PEMAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against PEMAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-05 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2005-05-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 279,826
Creditors Due Within One Year 2012-06-30 £ 279,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,753
Cash Bank In Hand 2012-06-30 £ 6,079
Tangible Fixed Assets 2013-06-30 £ 139,737
Tangible Fixed Assets 2012-06-30 £ 143,371

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEMAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMAR LIMITED
Trademarks
We have not found any records of PEMAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEMAR LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PEMAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEMAR LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEMAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR8 4RX