About

Registered Number: 05479524
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY,

 

Based in Bristol, Pmg (Waste Management) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcguinness, Bernadette Frances, Mcguinness, Clare, Mcguinness, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Bernadette Frances 07 September 2005 - 1
MCGUINNESS, Clare 01 March 2016 20 April 2020 1
MCGUINNESS, Paul 01 March 2016 20 April 2020 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 February 2018
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 July 2016
MR01 - N/A 12 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 15 February 2013
CERTNM - Change of name certificate 31 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 07 October 2009
CERTNM - Change of name certificate 06 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 09 July 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
225 - Change of Accounting Reference Date 17 March 2006
CERTNM - Change of name certificate 08 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.