About

Registered Number: 02070336
Date of Incorporation: 04/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3f Llanthony Business Park, Llanthony Road, Gloucester, GL2 5QT,

 

The P & M Group Ltd was founded on 04 November 1986 with its registered office in Gloucester, it's status in the Companies House registry is set to "Active". The P & M Group Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Gareth Edward 01 February 2010 - 1
SMITH, Adrian Roger 01 February 2010 - 1
WALL, Anthony 01 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 07 November 2017
SH01 - Return of Allotment of shares 06 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 31 May 2016
SH19 - Statement of capital 18 April 2016
RESOLUTIONS - N/A 30 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2016
CAP-SS - N/A 30 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 13 March 2013
SH06 - Notice of cancellation of shares 13 March 2013
SH03 - Return of purchase of own shares 13 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
SH01 - Return of Allotment of shares 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 04 June 2008
225 - Change of Accounting Reference Date 04 June 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 23 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
169 - Return by a company purchasing its own shares 19 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 December 2002
395 - Particulars of a mortgage or charge 26 September 2002
225 - Change of Accounting Reference Date 04 August 2002
AA - Annual Accounts 21 July 2002
AUD - Auditor's letter of resignation 24 June 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
363s - Annual Return 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 22 April 1998
395 - Particulars of a mortgage or charge 03 April 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 10 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 11 May 1994
288 - N/A 04 March 1994
288 - N/A 22 February 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 May 1992
395 - Particulars of a mortgage or charge 15 August 1991
287 - Change in situation or address of Registered Office 12 July 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 14 May 1991
288 - N/A 12 June 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
PUC 2 - N/A 22 August 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
PUC 2 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 05 June 1987
288 - N/A 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
GAZ(U) - N/A 21 January 1987
CERTNM - Change of name certificate 09 January 1987
GAZ(U) - N/A 23 December 1986
CERTINC - N/A 04 November 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 January 2008 Fully Satisfied

N/A

Deed of release and fixed charge 24 September 2002 Fully Satisfied

N/A

Debenture 31 March 1998 Outstanding

N/A

Legal charge 03 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.