PMG LIMITED
CARDIFF PMG ONE LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 05926633
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address 2A OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PMG LIMITED are www.pmg.co.uk, and www.pmg.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmg Limited is a Private Limited Company. The company registration number is 05926633. Pmg Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Pmg Limited is 2a Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . GUY, Paul Meyrick is a Secretary of the company. GUY, Paul Meyrick is a Director of the company. GUY, Richard James is a Director of the company. GUY, Rosemary Ann is a Director of the company. HALL, Michael Robert is a Director of the company. HOBBS, Tristan Stephen is a Director of the company. ROZIER, John Edward Clarke is a Director of the company. Secretary HALL, Michael Robert has been resigned. Director HALL, Clair Deborah has been resigned. Director IACONO, Nicholas David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUY, Paul Meyrick
Appointed Date: 31 August 2011

Director
GUY, Paul Meyrick
Appointed Date: 06 September 2006
71 years old

Director
GUY, Richard James
Appointed Date: 11 February 2011
39 years old

Director
GUY, Rosemary Ann
Appointed Date: 11 February 2011
67 years old

Director
HALL, Michael Robert
Appointed Date: 06 September 2006
59 years old

Director
HOBBS, Tristan Stephen
Appointed Date: 11 February 2011
52 years old

Director
ROZIER, John Edward Clarke
Appointed Date: 11 February 2011
69 years old

Resigned Directors

Secretary
HALL, Michael Robert
Resigned: 31 August 2011
Appointed Date: 06 September 2006

Director
HALL, Clair Deborah
Resigned: 30 September 2013
Appointed Date: 11 February 2011
57 years old

Director
IACONO, Nicholas David
Resigned: 11 February 2011
Appointed Date: 06 September 2006
64 years old

PMG LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
15 Oct 2015
Total exemption full accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

05 Aug 2015
Director's details changed for Mr Paul Meyrick Guy on 1 December 2013
...
... and 39 more events
27 Sep 2007
Director's particulars changed
27 Sep 2007
Secretary's particulars changed;director's particulars changed
11 Jul 2007
Ad 06/06/07--------- £ si 4@1=4 £ ic 2/6
10 Nov 2006
Company name changed pmg one LIMITED\certificate issued on 10/11/06
06 Sep 2006
Incorporation

PMG LIMITED Charges

24 May 2013
Charge code 0592 6633 0004
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H thornhill garage thornhill road cardiff t/no CYM554998.
17 May 2013
Charge code 0592 6633 0003
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 March 2011
Legal charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 116-120 whitchurch road cardiff, 94 manor street…
8 March 2011
Debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…