About

Registered Number: 05681342
Date of Incorporation: 20/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2-3 Stable Court, Herriard Park Herriard, Basingstoke, Hampshire, RG25 2PL

 

Established in 2006, Pm Flooring & Son Ltd have registered office in Basingstoke, Hampshire, it has a status of "Active". We don't know the number of employees at the company. The companies director is listed as Mayhew, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYHEW, Peter 20 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 22 April 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 13 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
287 - Change in situation or address of Registered Office 04 August 2006
MEM/ARTS - N/A 14 March 2006
CERTNM - Change of name certificate 09 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.