About

Registered Number: 03205356
Date of Incorporation: 30/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE,

 

Based in Grantham, P.M. Tooling Ltd was registered on 30 May 1996, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Morgan, Reginald Lawrence, Mizen, Philip James, Chess, Christopher David, Coller, Brian Quentin, Few, John Frederick. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIZEN, Philip James 03 June 1996 - 1
COLLER, Brian Quentin 03 June 1996 31 July 1997 1
FEW, John Frederick 03 June 1996 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Reginald Lawrence 08 June 2005 - 1
CHESS, Christopher David 03 June 1996 08 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 19 June 2020
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 22 March 2002
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 24 September 1998
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 24 June 1997
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
CERTNM - Change of name certificate 25 June 1996
123 - Notice of increase in nominal capital 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
288 - N/A 25 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 September 2001 Fully Satisfied

N/A

Debenture deed 25 July 2001 Outstanding

N/A

Fixed charge & floating charge 09 July 2001 Fully Satisfied

N/A

Mortgage debenture 16 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.