Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEM 2000 LIMITED
Company Information for

PEM 2000 LIMITED

PERRYS, SUITE 1, 500, PAVILION DRIVE, NORTHAMPTON, NN4 7YJ,
Company Registration Number
02183014
Private Limited Company
Active

Company Overview

About Pem 2000 Ltd
PEM 2000 LIMITED was founded on 1987-10-23 and has its registered office in Northampton. The organisation's status is listed as "Active". Pem 2000 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEM 2000 LIMITED
 
Legal Registered Office
PERRYS
SUITE 1, 500
PAVILION DRIVE
NORTHAMPTON
NN4 7YJ
Other companies in S40
 
Previous Names
G K 2000 LIMITED23/12/2015
Filing Information
Company Number 02183014
Company ID Number 02183014
Date formed 1987-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 21:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEM 2000 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEM 2000 LIMITED

Current Directors
Officer Role Date Appointed
NEIL HOWARD TAYLOR
Company Secretary 2015-08-10
DARREN ARDRON
Director 2015-08-10
RICHARD GEORGE INGRAM
Director 2015-08-10
DENISE MILLARD
Director 2015-08-10
KEN FRANCIS SAVAGE
Director 2015-08-10
NEIL HOWARD TAYLOR
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BERKELEY BUCHANAN KENNING
Company Secretary 1991-05-25 2015-08-10
DAVID BERKELEY BUCHANAN KENNING
Director 1991-05-25 2015-08-10
GEORGE ROBERT JOHN KENNING
Director 1991-05-25 2015-08-10
STEPHEN ALEXANDER GOLDSTEIN
Director 2007-01-03 2009-09-24
RICHARD THOMAS KENNING
Director 1991-05-25 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ARDRON PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
DARREN ARDRON PERRYS GROUP LIMITED Director 2015-01-01 CURRENT 2000-10-11 Active
DARREN ARDRON PERRYS MOTOR SALES LIMITED Director 2015-01-01 CURRENT 1970-02-12 Active
RICHARD GEORGE INGRAM PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
RICHARD GEORGE INGRAM PERRYS MOTOR SALES LIMITED Director 2002-09-24 CURRENT 1970-02-12 Active
RICHARD GEORGE INGRAM PERRYS GROUP LIMITED Director 2002-05-07 CURRENT 2000-10-11 Active
DENISE MILLARD PEM G. MARSHALL (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 1980-11-07 Active - Proposal to Strike off
DENISE MILLARD PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
DENISE MILLARD PEM COUNTY GARAGE COMPANY LIMITED Director 2015-08-10 CURRENT 1987-09-30 Active - Proposal to Strike off
DENISE MILLARD PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
DENISE MILLARD PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
DENISE MILLARD PERRYS GROUP LIMITED Director 2002-05-07 CURRENT 2000-10-11 Active
KEN FRANCIS SAVAGE PEM G. MARSHALL (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 1980-11-07 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS EAST MIDLANDS LIMITED Director 2015-08-10 CURRENT 1987-01-02 Active
KEN FRANCIS SAVAGE PEM COUNTY GARAGE COMPANY LIMITED Director 2015-08-10 CURRENT 1987-09-30 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM NORTHERN LIMITED Director 2015-08-10 CURRENT 1923-02-27 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM (1931) LIMITED Director 2015-08-10 CURRENT 1931-06-22 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PEM SOUTHERN LIMITED Director 2015-08-10 CURRENT 1939-01-19 Active - Proposal to Strike off
KEN FRANCIS SAVAGE THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED Director 2014-12-17 CURRENT 1913-12-31 Active
KEN FRANCIS SAVAGE PERRYS ACEPARTS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
KEN FRANCIS SAVAGE TRUSTED DEALERS LIMITED Director 2010-09-13 CURRENT 2010-08-11 Active
KEN FRANCIS SAVAGE V G HOLDINGS LIMITED Director 2007-03-01 CURRENT 1996-07-31 Active
KEN FRANCIS SAVAGE PERRYS BURY LIMITED Director 2007-03-01 CURRENT 1930-03-03 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS BURNLEY LIMITED Director 2007-03-01 CURRENT 1986-06-06 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS LANCASHIRE LIMITED Director 2007-03-01 CURRENT 1967-09-29 Active
KEN FRANCIS SAVAGE MARQUE 2 LIMITED Director 2007-03-01 CURRENT 1973-03-16 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS TRUSTEES LIMITED Director 2001-11-21 CURRENT 2001-11-16 Active
KEN FRANCIS SAVAGE ROCAR MOORES LIMITED Director 2001-03-26 CURRENT 2000-06-29 Active - Proposal to Strike off
KEN FRANCIS SAVAGE PERRYS MOTOR SALES LIMITED Director 2001-03-26 CURRENT 1970-02-12 Active
KEN FRANCIS SAVAGE PERRYS GROUP LIMITED Director 2001-02-26 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR PEM G. MARSHALL (HOLDINGS) LIMITED Director 2018-02-01 CURRENT 1980-11-07 Active - Proposal to Strike off
NEIL HOWARD TAYLOR V G HOLDINGS LIMITED Director 2018-02-01 CURRENT 1996-07-31 Active
NEIL HOWARD TAYLOR ROCAR MOORES LIMITED Director 2018-02-01 CURRENT 2000-06-29 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM COUNTY GARAGE COMPANY LIMITED Director 2018-02-01 CURRENT 1987-09-30 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS TRUSTEES LIMITED Director 2018-02-01 CURRENT 2001-11-16 Active
NEIL HOWARD TAYLOR PEM NORTHERN LIMITED Director 2018-02-01 CURRENT 1923-02-27 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM (1931) LIMITED Director 2018-02-01 CURRENT 1931-06-22 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURY LIMITED Director 2018-02-01 CURRENT 1930-03-03 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS BURNLEY LIMITED Director 2018-02-01 CURRENT 1986-06-06 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PEM SOUTHERN LIMITED Director 2018-02-01 CURRENT 1939-01-19 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS LANCASHIRE LIMITED Director 2018-02-01 CURRENT 1967-09-29 Active
NEIL HOWARD TAYLOR MARQUE 2 LIMITED Director 2018-02-01 CURRENT 1973-03-16 Active - Proposal to Strike off
NEIL HOWARD TAYLOR PERRYS GROUP LIMITED Director 2018-01-01 CURRENT 2000-10-11 Active
NEIL HOWARD TAYLOR PERRYS EAST MIDLANDS LIMITED Director 2018-01-01 CURRENT 1987-01-02 Active
NEIL HOWARD TAYLOR PERRYS MOTOR SALES LIMITED Director 2018-01-01 CURRENT 1970-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE INGRAM
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-01Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01Termination of appointment of Neil Howard Taylor on 2022-01-01
2022-01-01AP03Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01
2022-01-01TM02Termination of appointment of Neil Howard Taylor on 2022-01-01
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Mr Darren Ardron on 2021-09-01
2021-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THEXTON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD TAYLOR
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MISS RACHAEL LAVINIA CLARE MILLARD
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-23RES15CHANGE OF NAME 22/12/2015
2015-12-23CERTNMCompany name changed g k 2000 LIMITED\certificate issued on 23/12/15
2015-10-07RES13Resolutions passed:
  • Co business 15/09/2015
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-25RES13Resolutions passed:
  • The documents/lender 10/08/2015
2015-08-25AUDAUDITOR'S RESIGNATION
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP03Appointment of Mr Neil Howard Taylor as company secretary
2015-08-11AP03Appointment of Mr Neil Howard Taylor as company secretary on 2015-08-10
2015-08-11AP01DIRECTOR APPOINTED MRS DENISE MILLARD
2015-08-11AP01DIRECTOR APPOINTED MR DARREN ARDRON
2015-08-11AP01DIRECTOR APPOINTED MR RICHARD GEORGE INGRAM
2015-08-11AP01DIRECTOR APPOINTED MR KENNETH FRANCIS SAVAGE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNING
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID KENNING
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 2BJ
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021830140020
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021830140019
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0125/05/15 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0125/05/14 FULL LIST
2013-06-25MISCSECTION 519
2013-06-11AR0125/05/13 FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0125/05/12 FULL LIST
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0125/05/11 FULL LIST
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0125/05/10 FULL LIST
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDSTEIN
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-19RES13RE SECTION 175 & RE LEGAL CHARGE 16/03/2009
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-20363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEM 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEM 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding BANK OF SCOTLAND PLC
2015-08-10 Outstanding BANK OF SCOTLAND PLC
A SECURITY AGREEMENT 2009-03-16 Satisfied GEORGE ROBERT JOHN KENNING DAVID BERKELEY BUCHANAN KENNING DIANNE LEICESTER NEIL ATKINSON JILL MCFARLANE BAXTER AND CAROL WHITWORTH AS TRUSTEES OF THE G K GROUP LIMITED PENSION SCHEME
DEBENTURE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-07-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-27 Outstanding FCE BANK PLC
THIRD PARTY LEGAL CHARGE 2007-06-21 Satisfied FCE BANK PLC
MORTGAGE 2007-06-21 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 JUNE 2007 AND 2007-05-18 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 JUNE 2007 AND 2007-05-18 Satisfied LLOYDS TSB BANK PLC
CHARGE ON VEHICLE STOCKS 2003-07-10 Satisfied FCE BANK PLC
MORTGAGE DEBENTURE 1993-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-01-17 Satisfied UNITED DOMINIONS TRUST LIMITED
ON HIRING AGREEMENTS CHARGE 1988-04-12 Satisfied FORD MOTOR CREDIT COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEM 2000 LIMITED

Intangible Assets
Patents
We have not found any records of PEM 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEM 2000 LIMITED
Trademarks
We have not found any records of PEM 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEM 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEM 2000 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PEM 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEM 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEM 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.