About

Registered Number: 06744519
Date of Incorporation: 10/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: ADEY FITZGERALD & WALKER, The Pavilion, Eastgate, Cowbridge, Vale Of Glamorgan, CF71 7AB

 

Established in 2008, P.M.C. Meats (Shop) Ltd have registered office in Cowbridge in Vale Of Glamorgan, it has a status of "Active". There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR-CRETNEY, Paul 11 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RICH, Genda Mary 19 July 2011 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 November 2013
AP04 - Appointment of corporate secretary 15 July 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
AA - Annual Accounts 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
DISS16(SOAS) - N/A 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 February 2012
AP03 - Appointment of secretary 03 February 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 16 February 2010
AA01 - Change of accounting reference date 09 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
287 - Change in situation or address of Registered Office 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.