Pemberton & Co. (wallasey) Limited MERSEYSIDE


Pemberton & . (wallasey) started in year 1963 as Private Limited Company with registration number 00770683. The Pemberton & . (wallasey) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Merseyside at 28-30 Grange Road West. Postal code: CH41 4DA.

At present there are 2 directors in the the company, namely Karen D. and Lesley M.. In addition one secretary - Lesley M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - June D. who worked with the the company until 30 November 1993.

Pemberton & Co. (wallasey) Limited Address / Contact

Office Address 28-30 Grange Road West
Office Address2 Birkenhead
Town Merseyside
Post code CH41 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770683
Date of Incorporation Tue, 13th Aug 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Karen D.

Position: Director

Appointed: 05 June 2006

Lesley M.

Position: Director

Appointed: 02 September 1998

Lesley M.

Position: Secretary

Appointed: 30 November 1993

June D.

Position: Director

Appointed: 30 November 1993

Resigned: 25 November 1997

June D.

Position: Secretary

Appointed: 31 August 1991

Resigned: 30 November 1993

Leonard D.

Position: Director

Appointed: 31 August 1991

Resigned: 23 July 1993

Stuart D.

Position: Director

Appointed: 31 August 1991

Resigned: 05 June 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Karen D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lesley M. This PSC owns 25-50% shares.

Karen D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lesley M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand20 19383 34678 75681 19447 91939 02626 849
Current Assets31 05883 84879 42394 51484 81079 89259 640
Debtors10 8655026675055809 900 
Net Assets Liabilities1 447 8371 140 2191 143 1231 081 0381 071 0061 064 0581 041 117
Property Plant Equipment1 450 0001 065 3691 066 103988 685988 417988 165987 993
Other
Accumulated Depreciation Impairment Property Plant Equipment 1122375057731 0251 197
Comprehensive Income Expense27 955-248 118 -18 78532 568  
Creditors33 2218 9982 4032 1612 2213 9996 516
Current Asset Investments   12 81536 31130 96632 791
Depreciation Rate Used For Property Plant Equipment 202020202020
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity -260 650 -75 333   
Disposals Property Plant Equipment 385 000 80 000   
Dividends Paid39 20059 500 43 30042 600  
Fixed Assets1 450 0001 065 3691 066 103988 685988 417988 165987 993
Income Expense Recognised Directly In Equity-39 200-59 500 -43 300-42 600  
Increase From Depreciation Charge For Year Property Plant Equipment 112125268268252172
Net Current Assets Liabilities-2 16374 85077 02092 35382 58975 89353 124
Profit Loss27 955-248 118 -18 78532 568  
Property Plant Equipment Gross Cost1 450 0001 065 4811 066 340989 190989 190989 190989 190
Total Additions Including From Business Combinations Property Plant Equipment 4818592 850   
Total Assets Less Current Liabilities1 447 8371 140 2191 143 1231 081 0381 071 0061 064 0581 041 117
Advances Credits Directors     9 900 
Advances Credits Made In Period Directors     9 900 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Previous accounting period extended from August 31, 2018 to December 31, 2018
filed on: 18th, April 2019
Free Download (1 page)

Company search

Advertisements