About

Registered Number: 03959459
Date of Incorporation: 29/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Orbital House, 20 Eastern Road, Romford, RM1 3PJ,

 

P.M.L. Ltd was founded on 29 March 2000 with its registered office in Romford, it's status is listed as "Active". The companies director is Nash, Lynne Louise. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH, Lynne Louise 29 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.