Pemart Limited HOPE VALLEY


Founded in 1976, Pemart, classified under reg no. 01239508 is an active company. Currently registered at The Forge Burrows Fold S33 8WF, Hope Valley the company has been in the business for 48 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - Peter H., appointed on 31 August 1991. In addition, a secretary was appointed - Rachel L., appointed on 29 January 1999. As of 8 May 2024, there was 1 ex director - Elizabeth H.. There were no ex secretaries.

Pemart Limited Address / Contact

Office Address The Forge Burrows Fold
Office Address2 Castleton
Town Hope Valley
Post code S33 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239508
Date of Incorporation Tue, 6th Jan 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Rachel L.

Position: Secretary

Appointed: 29 January 1999

Peter H.

Position: Director

Appointed: 31 August 1991

Elizabeth H.

Position: Director

Appointed: 31 August 1991

Resigned: 29 January 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Harjak Limited that entered Hope Valley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harjak Limited

The Forge Burrows Fold, Castleton, Hope Valley, Derbyshire, S33 8WF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 01152198
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 385 9101 244 4651 292 3461 356 988     
Balance Sheet
Current Assets46 874107 215125 769199 202243 795245 842292 966353 61876 247
Net Assets Liabilities   1 356 9881 406 8681 392 6681 443 4191 499 1991 531 232
Cash Bank In Hand45 255105 719       
Debtors1 6191 496       
Net Assets Liabilities Including Pension Asset Liability1 385 9101 436 5811 292 3461 356 988     
Tangible Fixed Assets1 349 8681 347 843       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 193 6941 244 365       
Shareholder Funds1 385 9101 244 4651 292 3461 356 988     
Other
Average Number Employees During Period     2222
Creditors   33 83230 40440 59732 37334 06731 254
Fixed Assets1 359 9171 165 7761 193 9861 190 4271 192 3631 186 3071 181 6921 178 4841 485 126
Net Current Assets Liabilities25 993107 21598 360166 561214 505206 361261 727320 71546 106
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1961 3761 1911 1141 1161 1341 1641 113
Total Assets Less Current Liabilities1 385 9101 436 5811 292 3461 356 9881 406 8681 392 6681 443 4191 499 1991 531 232
Creditors Due After One Year 28 52628 785      
Creditors Due Within One Year20 88128 52628 78533 832     
Investments Fixed Assets10 04910 049       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve192 116192 116       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 800       
Tangible Fixed Assets Cost Or Valuation1 372 4711 373 271       
Tangible Fixed Assets Depreciation22 60325 428       
Tangible Fixed Assets Depreciation Charged In Period 2 825       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 5th, April 2023
Free Download (3 pages)

Company search

Advertisements