About

Registered Number: 02640272
Date of Incorporation: 22/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Electric House, Lime Street, Tyldesley, Manchester, M29 8EN

 

Pam Ties Ltd was established in 1991. This organisation has 8 directors listed as Cronshaw, Steven Stanley, Cronshaw, Susan Patricia, Finney, Ashley James, Hargreaves, Jennifer Alison, Hughes, Simon Mark, Butler, Paul, Cronshaw, Alan, Green, Mark in the Companies House registry. This business is registered for VAT. 11-20 people are employed by Pam Ties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONSHAW, Steven Stanley 05 January 2004 - 1
CRONSHAW, Susan Patricia 25 January 1993 - 1
FINNEY, Ashley James 05 January 2004 - 1
HARGREAVES, Jennifer Alison 01 September 2007 - 1
HUGHES, Simon Mark 19 April 2007 - 1
BUTLER, Paul 28 August 1991 18 December 1992 1
CRONSHAW, Alan 28 August 1991 25 January 1993 1
GREEN, Mark 28 August 1991 31 October 2005 1

Filing History

Document Type Date
PSC04 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
CS01 - N/A 01 September 2020
SH01 - Return of Allotment of shares 01 September 2020
AA - Annual Accounts 19 March 2020
MR04 - N/A 11 December 2019
MR01 - N/A 04 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 February 2019
MR04 - N/A 15 December 2018
MR01 - N/A 07 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC09 - N/A 01 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 February 2016
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 26 May 2015
CH03 - Change of particulars for secretary 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 25 June 2004
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 23 August 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 07 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 05 September 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1993
287 - Change in situation or address of Registered Office 25 April 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
MISC - Miscellaneous document 15 February 1993
288 - N/A 24 January 1993
363s - Annual Return 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
287 - Change in situation or address of Registered Office 29 July 1992
288 - N/A 13 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Fully Satisfied

N/A

A registered charge 04 December 2018 Outstanding

N/A

Debenture 24 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.