Pem 2000 Limited NORTHAMPTON


Founded in 1987, Pem 2000, classified under reg no. 02183014 is an active company. Currently registered at Suite 1, 500 NN4 7YJ, Northampton the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd December 2015 Pem 2000 Limited is no longer carrying the name G K 2000.

At the moment there are 6 directors in the the firm, namely Christopher T., Paul O. and Rachael M. and others. In addition one secretary - Linzi A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil T. who worked with the the firm until 1 January 2022.

Pem 2000 Limited Address / Contact

Office Address Suite 1, 500
Office Address2 Pavilion Drive
Town Northampton
Post code NN4 7YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183014
Date of Incorporation Fri, 23rd Oct 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Linzi A.

Position: Secretary

Appointed: 01 January 2022

Christopher T.

Position: Director

Appointed: 01 September 2021

Paul O.

Position: Director

Appointed: 01 February 2021

Rachael M.

Position: Director

Appointed: 01 February 2021

Ken S.

Position: Director

Appointed: 10 August 2015

Darren A.

Position: Director

Appointed: 10 August 2015

Denise M.

Position: Director

Appointed: 10 August 2015

Neil T.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2021

Neil T.

Position: Secretary

Appointed: 10 August 2015

Resigned: 01 January 2022

Richard I.

Position: Director

Appointed: 10 August 2015

Resigned: 29 September 2023

Stephen G.

Position: Director

Appointed: 03 January 2007

Resigned: 24 September 2009

George K.

Position: Director

Appointed: 25 May 1991

Resigned: 10 August 2015

David K.

Position: Director

Appointed: 25 May 1991

Resigned: 10 August 2015

Richard K.

Position: Director

Appointed: 25 May 1991

Resigned: 01 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Perrys East Midlands Limited from Northampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Perrys East Midlands Limited

Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02086705
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G K 2000 December 23, 2015
G K Leasing October 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements