About

Registered Number: 03423072
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Laugherne Bank Martley Road, Lower Broadheath, Worcester, Worcestershire, WR2 6RG,

 

Based in Worcester in Worcestershire, Pm Enterprises Ltd was registered on 21 August 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 7 directors listed as Dodd, Hannah, Mcelroy, Patrick Robert, Lockhart, Euan Bruce, Mcelroy, Gail Ann, Mclean, Sarah Jane, Stanton, Francis Anthony John, Taylor, Tim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKHART, Euan Bruce 19 February 2002 06 December 2002 1
MCELROY, Gail Ann 31 October 1997 18 October 2001 1
MCLEAN, Sarah Jane 10 July 2000 01 January 2002 1
STANTON, Francis Anthony John 31 October 1997 10 July 2000 1
TAYLOR, Tim 01 January 2002 06 December 2002 1
Secretary Name Appointed Resigned Total Appointments
DODD, Hannah 06 December 2002 - 1
MCELROY, Patrick Robert 31 October 1997 06 December 2002 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 16 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 19 August 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 09 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 12 August 2004
225 - Change of Accounting Reference Date 13 November 2003
AA - Annual Accounts 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
363s - Annual Return 18 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 01 September 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 17 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
123 - Notice of increase in nominal capital 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
CERTNM - Change of name certificate 27 October 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.