About

Registered Number: 04575410
Date of Incorporation: 28/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Rushock Trading Estate Droitwich Road, Rushock, Droitwich, Worcestershire, WR9 0NR

 

Based in Worcestershire, P M Commercials Ltd was established in 2002, it has a status of "Active". There are 3 directors listed as May, Joanna Louise, May, Paul John, May, Kathryn Amanda for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Paul John 28 October 2002 - 1
MAY, Kathryn Amanda 28 October 2002 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MAY, Joanna Louise 04 August 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 November 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 31 October 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
MR04 - N/A 09 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 26 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
CC04 - Statement of companies objects 06 June 2017
SH06 - Notice of cancellation of shares 01 June 2017
SH03 - Return of purchase of own shares 01 June 2017
SH06 - Notice of cancellation of shares 31 May 2017
SH03 - Return of purchase of own shares 31 May 2017
RESOLUTIONS - N/A 30 May 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 14 August 2014
MR01 - N/A 14 April 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
SH01 - Return of Allotment of shares 23 January 2013
RP04 - N/A 20 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 22 January 2010
AR01 - Annual Return 08 November 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 06 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
353 - Register of members 14 December 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 22 June 2005
287 - Change in situation or address of Registered Office 22 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Fully Satisfied

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 April 2014 Outstanding

N/A

A registered charge 09 January 2014 Outstanding

N/A

Debenture 25 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.