About

Registered Number: 05105743
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: 109 Coleman Road, Leicester, LE5 4LE

 

P & M Trading & Sons Ltd was registered on 19 April 2004, it has a status of "Active". There are 2 directors listed as Tailor, Pratikkumar, Tailor, Mrudula Pratik for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILOR, Pratikkumar 19 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Mrudula Pratik 19 April 2004 08 April 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 06 February 2006
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.