About

Registered Number: 01359427
Date of Incorporation: 22/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 Braithwell Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8QY

 

P.M.S. Diecasting Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODHARD, Matthew Alan 01 January 2018 31 December 2019 1
MOKRYJ, Robin 31 October 2001 06 April 2006 1
PANTER, Margaret Wilson N/A 15 November 2000 1
Secretary Name Appointed Resigned Total Appointments
FRY, Richard Greenup 06 April 2006 - 1
PANTER, Gordon Wilson 31 October 2001 06 April 2006 1
PARKES, Kevin James, Ba Aca 15 November 2000 31 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 10 May 2020
PSC05 - N/A 20 February 2020
TM01 - Termination of appointment of director 08 January 2020
PSC07 - N/A 08 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 19 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 23 April 2018
AP01 - Appointment of director 04 January 2018
SH01 - Return of Allotment of shares 05 July 2017
SH01 - Return of Allotment of shares 28 June 2017
SH01 - Return of Allotment of shares 18 May 2017
RESOLUTIONS - N/A 12 May 2017
RESOLUTIONS - N/A 12 May 2017
MA - Memorandum and Articles 12 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 25 April 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 May 2016
RESOLUTIONS - N/A 09 May 2016
MR01 - N/A 20 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 02 June 2015
RESOLUTIONS - N/A 14 May 2015
MA - Memorandum and Articles 14 May 2015
AR01 - Annual Return 06 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 15 April 2014
SH01 - Return of Allotment of shares 26 March 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 27 May 2008
225 - Change of Accounting Reference Date 06 March 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
MEM/ARTS - N/A 02 May 2006
123 - Notice of increase in nominal capital 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 24 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 21 September 2001
363s - Annual Return 15 May 2001
395 - Particulars of a mortgage or charge 16 December 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
395 - Particulars of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 12 May 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 28 March 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 20 April 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 15 March 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 25 September 1989
RESOLUTIONS - N/A 19 December 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 20 July 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 16 February 1987
MISC - Miscellaneous document 10 May 1978
NEWINC - New incorporation documents 22 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Rent deposit deed 05 December 2000 Outstanding

N/A

Debenture 15 November 2000 Fully Satisfied

N/A

Single debenture 29 April 1985 Fully Satisfied

N/A

Charge 02 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.