Check the

PEMXQ LIMITED

Company
PEMXQ LIMITED (05966331)

PEMXQ

Phone: 01702 530 100
A⁺ rating

ABOUT PEMXQ LIMITED

Our Company

pemxq is an established and recognised name at the heart of energy and sustainability projects. With a fierce reputation for a high quality service and a holistic approach, our energy architects are able to streamline and refine every aspect of your consumption – from procurement to connections, consultancy to carbon footprints.

Care pemxq

Care pemxq is the charitable arm of our company, which allows us to help minimise our impact globally. Our continued long-term commitment to reducing our impact on the environment means we are able to actively tackle the direct and indirect effect we have on the world.

Currently, Care pemxq is proud to support the Kenyan-based ‘Glad’s House’. This not-for-profit organisation aims to improve the lives of more than 35,000 children living on the streets of Mombasa.

Their work within the community means they will provide employment for some of the children, while also helping to improve awareness of environmental issues and reducing local pollution.  

As an industry leading company, pemxq is at the forefront of providing an exceptional range of services. This is reflected in the awards, accreditation and recognition we have received.

KEY FINANCES

Year
2017
Assets
£786.66k ▲ £208.72k (36.11 %)
Cash
£106.48k ▼ £-218.36k (-67.22 %)
Liabilities
£200.91k ▲ £5.14k (2.62 %)
Net Worth
£585.76k ▲ £203.59k (53.27 %)

REGISTRATION INFO

Company name
PEMXQ LIMITED
Company number
05966331
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.pemxq.com
Phones
01702 530 100
Registered Address
RIVERMEAD HOUSE,
7 LEWIS COURT,
ENDERBY,
LEICESTERSHIRE,
LE19 1SD

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Mar 2017
Memorandum and Articles of Association
06 Mar 2017
Resolutions RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2017
Resolutions RES13 ‐ Several new classes of shares created/company business 08/02/2017 RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association

CHARGES

8 February 2017
Status
Outstanding
Delivered
17 February 2017
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Contains fixed charge…

See Also


Last update 2018

PEMXQ LIMITED DIRECTORS

Edward James Gray

  Acting
Appointed
08 February 2017
Role
Secretary
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Name
GRAY, Edward James

Jonathan Victor Akers

  Acting
Appointed
08 February 2017
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
AKERS, Jonathan Victor

Edward James Gray

  Acting
Appointed
08 February 2017
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
GRAY, Edward James

David John Peake

  Acting
Appointed
08 February 2017
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
PEAKE, David John

Andrew Staley

  Acting
Appointed
08 February 2017
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
STALEY, Andrew

Andrew James Cooper

  Resigned
Appointed
13 October 2006
Resigned
08 February 2017
Role
Secretary
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Name
COOPER, Andrew James

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
13 October 2006
Resigned
13 October 2006
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Malcolm Bernard Cooper

  Resigned PSC
Appointed
13 October 2006
Resigned
08 February 2017
Occupation
Energy Consultant
Role
Director
Age
66
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
COOPER, Malcolm Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Jane Cooper

  Resigned PSC
Appointed
13 October 2006
Resigned
08 February 2017
Occupation
None
Role
Director
Age
65
Nationality
British
Address
Rivermead House, 7 Lewis Court, Enderby, Leicestershire, LE19 1SD
Country Of Residence
United Kingdom
Name
COOPER, Susan Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
13 October 2006
Resigned
13 October 2006
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.