About

Registered Number: 05077084
Date of Incorporation: 18/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 35 Dulwich Grange, Bratton, Telford, Shropshire, TF5 0ED

 

Founded in 2004, P.M.A. Logistics Ltd are based in Shropshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for P.M.A. Logistics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Paul Brian 17 May 2004 - 1
PRICE, Mark Neville 17 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Emma Jayne 17 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 14 April 2020
AAMD - Amended Accounts 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 March 2019
RESOLUTIONS - N/A 30 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 26 May 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
225 - Change of Accounting Reference Date 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
CERTNM - Change of name certificate 17 May 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2009 Outstanding

N/A

Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.