About

Registered Number: 03580148
Date of Incorporation: 12/06/1998 (26 years ago)
Company Status: Active
Registered Address: GROSVENOR HOUSE PRACTICE, Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ

 

Based in Tetbury, Gloucestershire, Pmg (Plastronic) Ltd was registered on 12 June 1998, it's status is listed as "Active". The current directors of the organisation are listed as Ackary, Teena, Hayton, Barbara Elizabeth. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKARY, Teena 10 December 1998 - 1
HAYTON, Barbara Elizabeth 12 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 April 2020
SH01 - Return of Allotment of shares 30 July 2019
SH01 - Return of Allotment of shares 30 July 2019
SH01 - Return of Allotment of shares 30 July 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 June 2019
RESOLUTIONS - N/A 12 October 2018
SH06 - Notice of cancellation of shares 12 October 2018
SH03 - Return of purchase of own shares 12 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 18 May 2018
SH01 - Return of Allotment of shares 08 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 June 2016
AA01 - Change of accounting reference date 06 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 03 August 2015
SH01 - Return of Allotment of shares 29 July 2015
AA01 - Change of accounting reference date 01 April 2015
SH01 - Return of Allotment of shares 12 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 02 July 2013
SH01 - Return of Allotment of shares 06 June 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 July 2012
SH01 - Return of Allotment of shares 28 May 2012
AD01 - Change of registered office address 28 February 2012
AAMD - Amended Accounts 23 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 03 March 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
RESOLUTIONS - N/A 15 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 18 May 2010
225 - Change of Accounting Reference Date 20 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
225 - Change of Accounting Reference Date 19 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 19 June 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 20 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
225 - Change of Accounting Reference Date 16 December 1998
CERTNM - Change of name certificate 08 December 1998
287 - Change in situation or address of Registered Office 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 12 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.