About

Registered Number: 02409471
Date of Incorporation: 31/07/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: 401 Broad Lane, Coventry, West Midlands, CV5 7AX,

 

Having been setup in 1989, P.M.D. Chemicals Ltd has its registered office in West Midlands. There is one director listed as Pemberton, Graham Paul for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEMBERTON, Graham Paul 27 November 2019 - 1

Filing History

Document Type Date
MR01 - N/A 04 June 2020
CS01 - N/A 25 March 2020
MR01 - N/A 18 February 2020
AD01 - Change of registered office address 06 February 2020
SH01 - Return of Allotment of shares 27 November 2019
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 02 September 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 19 August 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 18 August 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 09 August 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
288 - N/A 07 August 1990
RESOLUTIONS - N/A 27 July 1990
RESOLUTIONS - N/A 27 July 1990
287 - Change in situation or address of Registered Office 27 July 1990
MEM/ARTS - N/A 30 January 1990
CERTNM - Change of name certificate 10 January 1990
NEWINC - New incorporation documents 31 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.