About

Registered Number: 04243188
Date of Incorporation: 28/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit B1 South, Willow End Park Danemoor, Malvern, Worcestershire, WR13 6NN

 

Founded in 2001, Pmt (Gb) Ltd have registered office in Malvern in Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are Norman, Ian Alfred, Jessen, Dirk, Dressler, Joerg, Jessen, Uwe Hans Dieter, Knott, Peter Owen. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSEN, Dirk 01 March 2008 - 1
DRESSLER, Joerg 01 October 2009 01 July 2016 1
JESSEN, Uwe Hans Dieter 19 July 2001 01 March 2008 1
KNOTT, Peter Owen 01 March 2008 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Ian Alfred 19 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 01 July 2019
PSC09 - N/A 01 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 21 August 2017
AA - Annual Accounts 02 August 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 July 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 06 July 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 27 June 2002
395 - Particulars of a mortgage or charge 11 April 2002
287 - Change in situation or address of Registered Office 26 February 2002
RESOLUTIONS - N/A 10 January 2002
MEM/ARTS - N/A 10 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
MEM/ARTS - N/A 21 August 2001
MEM/ARTS - N/A 17 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
CERTNM - Change of name certificate 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.