About

Registered Number: 05884530
Date of Incorporation: 24/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 15 Ashdale, Bishop's Stortford, Hertfordshire, CM23 4EA

 

P R Machine Tools Ltd was founded on 24 July 2006 with its registered office in Hertfordshire. This business has 2 directors listed as Remzi, Allison Jane, Remzi, Paul David in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMZI, Paul David 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
REMZI, Allison Jane 25 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.