About

Registered Number: 06763271
Date of Incorporation: 02/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 29b Momus Boulevard, Binley Road, Coventry, West Midlands, CV2 5NA

 

Having been setup in 2008, P M R Construction (Cov) Ltd has its registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Ball, Diane, Ratcliffe, Peter Michael, Ratcliffe, Peter Michael, Ball, Diane, Gibbons, Trevor Alan, Livingstone, Emma Debroah Anastasia, Ratcliffe, Peter Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Diane 01 January 2010 09 March 2011 1
GIBBONS, Trevor Alan 09 March 2011 06 September 2015 1
LIVINGSTONE, Emma Debroah Anastasia 02 December 2008 01 January 2010 1
RATCLIFFE, Peter Michael 02 December 2008 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BALL, Diane 09 March 2011 10 May 2013 1
RATCLIFFE, Peter Michael 10 May 2013 31 January 2019 1
RATCLIFFE, Peter Michael 02 December 2008 09 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
PSC07 - N/A 18 February 2019
PSC02 - N/A 18 February 2019
MR01 - N/A 25 January 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 July 2013
AP03 - Appointment of secretary 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 20 August 2012
CH01 - Change of particulars for director 28 June 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 02 December 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
CH01 - Change of particulars for director 22 June 2011
AD01 - Change of registered office address 30 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 05 March 2010
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

Debenture 02 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.