About

Registered Number: 04525838
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Mainwood Farm, Kneesall, Newark, Nottinghamshire, NG22 0AH,

 

Having been setup in 2002, Pm & G Ltd has its registered office in Newark, Nottinghamshire, it's status in the Companies House registry is set to "Active". There is one director listed as Mitchell, Paul for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Paul 23 September 2002 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 01 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 22 September 2005
RESOLUTIONS - N/A 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 26 May 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.