About

Registered Number: 06151049
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3 Armcon Business Park London Road South, Poynton, Stockport, Cheshire, SK12 1LQ,

 

Pfm Medical Uk Ltd was established in 2007, it's status is listed as "Active". There are 6 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGERT, Gemma Louise 01 January 2012 - 1
HAYKIN, David Jonathan 24 April 2008 - 1
KLINKER, Frank 24 April 2008 - 1
HEEMELS, Hans Holger 16 March 2007 24 April 2008 1
SAWICKI, Bettina 17 April 2007 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MARCELLAUD, Fabienne Marie 24 April 2008 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 05 April 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 May 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 13 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 02 September 2011
RESOLUTIONS - N/A 08 July 2011
CC04 - Statement of companies objects 08 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 25 April 2008
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
123 - Notice of increase in nominal capital 21 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
225 - Change of Accounting Reference Date 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.