About

Registered Number: 04044135
Date of Incorporation: 31/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 3 Morden Road, Giltbrook, Nottingham, NG16 2WA

 

Pmlc Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Myers, Christine Olive, Myers, Philip John, Woodward, John Richard, Myers, Joshua at Companies House. 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
MYERS, Philip John 31 July 2000 - 1
WOODWARD, John Richard 11 August 2006 - 1
MYERS, Joshua 06 April 2013 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Christine Olive 31 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 04 August 2011
AD04 - Change of location of company records to the registered office 04 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 06 April 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 26 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 17 July 2001
CERTNM - Change of name certificate 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.