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.
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 |
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 |
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 |