Company NamePemberton Baker Services Ltd
DirectorRobert Stephen Morgan
Company StatusActive
Company Number10308955
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Stephen Morgan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barclays Bank Chambers Northgate
Cleckheaton
BD19 5AA
Director NameKamina Joshi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers 2 Northgate
Cleckheaton
West Yorkshire
BD19 5AA
Director NameMr Xai Joshi-Morgan
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers 2 Northgate
Cleckheaton
West Yorkshire
BD19 5AA

Location

Registered Address1 Kings Road
North Ormesby
Middlesbrough
TS3 6NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 31 August 2022 (4 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
17 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
17 August 2023Cessation of Xai Joshi-Morgan as a person with significant control on 12 August 2023 (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
28 June 2022Registered office address changed from Unit 62 38 Sunbridge Road Bradford BD1 2DZ England to 1 Kings Road North Ormesby Middlesbrough TS3 6NG on 28 June 2022 (1 page)
15 November 2021Registered office address changed from 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH England to Unit 62 38 Sunbridge Road Bradford BD1 2DZ on 15 November 2021 (1 page)
26 October 2021Registered office address changed from 52 Scott Green Crescent Morley Leeds LS27 7DF England to 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH on 26 October 2021 (1 page)
25 October 2021Registered office address changed from 4 Oakwood Drive Bingley BD16 4AH to 52 Scott Green Crescent Morley Leeds LS27 7DF on 25 October 2021 (1 page)
25 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 June 2020Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to 4 Oakwood Drive Bingley BD16 4AH on 11 June 2020 (2 pages)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Xai Joshi-Morgan as a director on 26 April 2018 (1 page)
30 April 2018Termination of appointment of Kamina Joshi as a director on 26 April 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to 7 Moorhead Lane Shipley BD18 4JH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to 7 Moorhead Lane Shipley BD18 4JH on 13 June 2017 (1 page)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
(39 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
(39 pages)