About

Registered Number: 06511846
Date of Incorporation: 21/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 22 Cheriton Gardens, Folkestone, CT20 2AS

 

Based in Folkestone, P & M Constructions Services Ltd was founded on 21 February 2008, it has a status of "Active". We don't know the number of employees at P & M Constructions Services Ltd. Mommertz, Edmund Herbert, Mueller, Michael, Randazzo, Meike are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUELLER, Michael 21 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MOMMERTZ, Edmund Herbert 10 January 2018 - 1
RANDAZZO, Meike 21 February 2008 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 10 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 November 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
AA - Annual Accounts 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AP03 - Appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 06 November 2017
RESOLUTIONS - N/A 29 December 2016
CONNOT - N/A 29 December 2016
CS01 - N/A 31 October 2016
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 12 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 12 March 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 13 April 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 22 September 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.