Pms International Holdings Plc was founded on 05 December 1985 and are based in Basildon, Essex, it's status is listed as "Active". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVERLEY, Paul William | N/A | - | 1 |
GODING, Tony | 01 December 2009 | - | 1 |
CROWE, Robert James | 01 December 2009 | 29 March 2019 | 1 |
RONALD, Beverley Ann | N/A | 01 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 07 January 2020 | |
PSC07 - N/A | 07 January 2020 | |
AA - Annual Accounts | 05 June 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 May 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 18 May 2018 | |
MR01 - N/A | 06 April 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
PSC07 - N/A | 01 March 2018 | |
CS01 - N/A | 12 January 2018 | |
PSC01 - N/A | 12 January 2018 | |
PSC07 - N/A | 12 January 2018 | |
MA - Memorandum and Articles | 26 July 2017 | |
SH01 - Return of Allotment of shares | 10 July 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 27 January 2017 | |
CH01 - Change of particulars for director | 31 August 2016 | |
MR04 - N/A | 31 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 06 January 2015 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 30 October 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
363s - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 19 March 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
363s - Annual Return | 18 December 1995 | |
395 - Particulars of a mortgage or charge | 07 November 1995 | |
AA - Annual Accounts | 28 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1995 | |
363s - Annual Return | 20 December 1994 | |
AA - Annual Accounts | 16 June 1994 | |
288 - N/A | 18 March 1994 | |
363s - Annual Return | 13 January 1994 | |
AA - Annual Accounts | 17 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1993 | |
363s - Annual Return | 05 January 1993 | |
AA - Annual Accounts | 06 July 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 May 1992 | |
363s - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 15 November 1991 | |
395 - Particulars of a mortgage or charge | 27 June 1991 | |
RESOLUTIONS - N/A | 05 March 1991 | |
CERT7 - Re-registration of a company from private to public with a change of name | 05 March 1991 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 05 March 1991 | |
BS - Balance sheet | 05 March 1991 | |
AUDR - Auditor's report | 05 March 1991 | |
AUDS - Auditor's statement | 05 March 1991 | |
MAR - Memorandum and Articles - used in re-registration | 05 March 1991 | |
43(3) - Application by a private company for re-registration as a public company | 05 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 1991 | |
363a - Annual Return | 13 January 1991 | |
MEM/ARTS - N/A | 22 June 1990 | |
RESOLUTIONS - N/A | 14 June 1990 | |
RESOLUTIONS - N/A | 14 June 1990 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
288 - N/A | 09 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1989 | |
288 - N/A | 21 April 1989 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 10 April 1989 | |
288 - N/A | 03 April 1989 | |
AA - Annual Accounts | 29 June 1988 | |
363 - Annual Return | 29 June 1988 | |
288 - N/A | 19 April 1988 | |
AA - Annual Accounts | 14 August 1987 | |
363 - Annual Return | 14 August 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 July 1986 | |
CERTNM - Change of name certificate | 03 January 1986 | |
MISC - Miscellaneous document | 05 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |
Debenture | 20 June 2006 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 02 February 2006 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 28 January 2002 | Fully Satisfied |
N/A |
Charge | 06 March 1996 | Fully Satisfied |
N/A |
Debenture | 03 November 1995 | Fully Satisfied |
N/A |
Debenture | 11 May 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 June 1991 | Fully Satisfied |
N/A |
Debenture | 22 January 1986 | Fully Satisfied |
N/A |
Debenture | 22 January 1986 | Fully Satisfied |
N/A |
Debenture | 22 January 1986 | Fully Satisfied |
N/A |