PMB ASSOCIATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 04889480
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 62090 - Other information technology service activities, 90010 - Performing arts
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 September 2016 with updates; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of PMB ASSOCIATES LIMITED are www.pmbassociates.co.uk, and www.pmb-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Pmb Associates Limited is a Private Limited Company. The company registration number is 04889480. Pmb Associates Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Pmb Associates Limited is 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6dt. The company`s financial liabilities are £31.96k. It is £-6.98k against last year. The cash in hand is £12.9k. It is £-35.77k against last year. And the total assets are £51.65k, which is £-24.67k against last year. ROPRA, Satvinder is a Secretary of the company. ROPRA, Pushpinder Singh is a Director of the company. Secretary BROWN, Christine has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BROWN, Peter Mcintosh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of paper stationery".


pmb associates Key Finiance

LIABILITIES £31.96k
-18%
CASH £12.9k
-74%
TOTAL ASSETS £51.65k
-33%
All Financial Figures

Current Directors

Secretary
ROPRA, Satvinder
Appointed Date: 16 July 2008

Director
ROPRA, Pushpinder Singh
Appointed Date: 01 May 2007
62 years old

Resigned Directors

Secretary
BROWN, Christine
Resigned: 16 July 2008
Appointed Date: 05 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Director
BROWN, Peter Mcintosh
Resigned: 31 July 2009
Appointed Date: 05 September 2003
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 September 2003
Appointed Date: 05 September 2003
71 years old

Persons With Significant Control

Mr Pushpinder Singh Ropra
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Satvinder Ropra
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMB ASSOCIATES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
02 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
16 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 36 more events
16 Sep 2003
New secretary appointed
16 Sep 2003
Registered office changed on 16/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Sep 2003
Secretary resigned
16 Sep 2003
Director resigned
05 Sep 2003
Incorporation

PMB ASSOCIATES LIMITED Charges

11 November 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…