Background WavePink WaveYellow Wave

PEMBERTON ENGINEERING LIMITED (04720267)

PEMBERTON ENGINEERING LIMITED (04720267) is an active UK company. incorporated on 2 April 2003. with registered office in Willenhall. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). PEMBERTON ENGINEERING LIMITED has been registered for 22 years. Current directors include PEMBERTON, Christopher John, PEMBERTON, Darren Edwin.

Company Number
04720267
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
Unit 7 Strawberry Lane Industrial Estate, Willenhall, WV13 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
PEMBERTON, Christopher John, PEMBERTON, Darren Edwin
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERTON ENGINEERING LIMITED

PEMBERTON ENGINEERING LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Willenhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). PEMBERTON ENGINEERING LIMITED was registered 22 years ago.(SIC: 25730)

Status

active

Active since 22 years ago

Company No

04720267

LTD Company

Age

22 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unit 7 Strawberry Lane Industrial Estate Strawberry Lane Willenhall, WV13 3RS,

Previous Addresses

Unit 48 Planetary Industrial Estate Planetary Road Willenhall West Midlands WV13 3XA
From: 2 April 2003To: 29 July 2013
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jun 14
Loan Secured
Sept 18
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PEMBERTON, Timothy John

Active
Lees Farm Drive, TelfordTF7 5SU
Secretary
Appointed 02 Apr 2003

PEMBERTON, Christopher John

Active
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born April 1952
Director
Appointed 02 Apr 2003

PEMBERTON, Darren Edwin

Active
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born October 1978
Director
Appointed 01 Jan 2014

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

1

Mr Christopher John Pemberton

Active
Strawberry Lane Industrial Estate, WillenhallWV13 3RS
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation