About

Registered Number: 04366251
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Units 1-4a Freightway, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB,

 

P.M. Tuning Racing Products Ltd was founded on 04 February 2002 with its registered office in Morecambe in Lancashire, it has a status of "Active". The current directors of P.M. Tuning Racing Products Ltd are listed as Melici, Paul, Melici, Beverley Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELICI, Paul 04 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MELICI, Beverley Anne 04 February 2002 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 November 2018
CS01 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 December 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 December 2015
MR01 - N/A 26 September 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 28 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
225 - Change of Accounting Reference Date 19 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.