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 FINANCE
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
-
Check the company
-
UK
-
Blaby
- Company name
- PEMXQ LIMITED
- Company number
- 05966331
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Oct 2006
Age - 19 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
- 52
- 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
- 44
- 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
- 56
- 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
- 55
- 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
- 67
- 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
- 66
- 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.