About

Registered Number: 01857180
Date of Incorporation: 19/10/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

P & M Fixings & Fasteners Ltd was established in 1984, it has a status of "Active". We do not know the number of employees at this organisation. P & M Fixings & Fasteners Ltd has 4 directors listed as Griffin, Jerry Philip, Griffin, Jill, Postle, Clive James, Postle, Janet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Jerry Philip N/A - 1
GRIFFIN, Jill N/A - 1
POSTLE, Clive James N/A - 1
POSTLE, Janet N/A - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 20 January 2020
PSC07 - N/A 12 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH03 - Change of particulars for secretary 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 02 January 2018
PSC02 - N/A 13 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 29 September 2005
CERTNM - Change of name certificate 20 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
363a - Annual Return 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 09 December 1998
363(353) - N/A 09 December 1998
AA - Annual Accounts 01 December 1998
287 - Change in situation or address of Registered Office 09 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 19 October 1995
RESOLUTIONS - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
123 - Notice of increase in nominal capital 09 August 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 11 October 1994
287 - Change in situation or address of Registered Office 17 March 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 14 October 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
AA - Annual Accounts 20 November 1991
363b - Annual Return 06 November 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 17 September 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 September 1989
288 - N/A 30 June 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
287 - Change in situation or address of Registered Office 14 June 1988
363 - Annual Return 02 February 1988
PUC 2 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 07 January 1988
AA - Annual Accounts 07 January 1988
395 - Particulars of a mortgage or charge 02 April 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
NEWINC - New incorporation documents 19 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Mortgage deed 25 March 1998 Fully Satisfied

N/A

Single debenture 31 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.