PMH UK LIMITED
PONTPRENNAU CARDIFF PMH LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RD

Company number 01422016
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address PMH UK LIMITED, CEDAR HOUSE GREENWOOD CLOSE, PONTPRENNAU CARDIFF, SOUTH GLAMORGAN, CF23 8RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 50,000 . The most likely internet sites of PMH UK LIMITED are www.pmhuk.co.uk, and www.pmh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.7 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmh Uk Limited is a Private Limited Company. The company registration number is 01422016. Pmh Uk Limited has been working since 22 May 1979. The present status of the company is Active. The registered address of Pmh Uk Limited is Pmh Uk Limited Cedar House Greenwood Close Pontprennau Cardiff South Glamorgan Cf23 8rd. . KENNY, Marcella is a Secretary of the company. MCNABB, George Vincent is a Secretary of the company. FLETCHER, Anthony Phillip is a Director of the company. FLETCHER, Margaret is a Director of the company. MCNABB, George Vincent is a Director of the company. Director FLETCHER, Margaret has been resigned. Director KENNEDY, Joseph Dale has been resigned. Director KENNEDY, Joseph Dale has been resigned. Director KENNEDY, Sally has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENNY, Marcella
Appointed Date: 02 June 2003


Director

Director
FLETCHER, Margaret
Appointed Date: 01 December 1997
76 years old

Director

Resigned Directors

Director
FLETCHER, Margaret
Resigned: 31 March 1994
76 years old

Director
KENNEDY, Joseph Dale
Resigned: 31 January 2001
Appointed Date: 01 July 1998
89 years old

Director
KENNEDY, Joseph Dale
Resigned: 30 November 1997
89 years old

Director
KENNEDY, Sally
Resigned: 31 March 1994

Persons With Significant Control

Mr George Vincent Mcnabb
Notified on: 22 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMH UK LIMITED Events

22 Feb 2017
Confirmation statement made on 14 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000

...
... and 136 more events
06 Nov 1986
Full accounts made up to 30 June 1985

30 Jul 1986
Return made up to 25/08/85; full list of members
16 Feb 1981
Company name changed\certificate issued on 16/02/81
08 Sep 1980
Company name changed\certificate issued on 08/09/80
22 May 1979
Incorporation

PMH UK LIMITED Charges

7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 99 landmark place churchill way cardiff and car parking…
19 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 November 1999
Legal mortgage
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Bank of Wales
Description: Land and buildings at cardiff business park k/a lambourne…
18 October 1996
Charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Jct 1980 contract made between the company (1) stradform…
9 October 1996
Charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: A contract dated 9TH october 96 made between the company…
9 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Plot 6B business parc nantgarw t/n WA579800, fixed…
24 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Satisfied on 25 November 1999
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 250 and 252 cowbridge road east, cardiff…
28 August 1992
Debenture
Delivered: 8 September 1992
Status: Satisfied on 7 January 1994
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1992
Single debenture
Delivered: 6 April 1992
Status: Satisfied on 8 September 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Legal charge over all that property being land on the east…
11 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Satisfied on 7 January 1994
Persons entitled: Bank of Wales PLC
Description: Land on the east side of clayton road risley warrington…
14 June 1991
Single debenture
Delivered: 21 June 1992
Status: Satisfied on 8 September 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Single debenture
Delivered: 21 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1990
Debenture
Delivered: 19 September 1990
Status: Satisfied on 2 April 1993
Persons entitled: Bnp Mortgages Limited
Description: All its property assets and undertaking whatsoever and…
7 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 April 1993
Persons entitled: Bnp Mortgages Limited
Description: Units 1 and 7 thornbury office park, midland way thornbury…
7 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 April 1993
Persons entitled: Bnp Mortgages Limited
Description: Units 1, 8 and 9 regents court far moor lane, redditch…
7 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 April 1993
Persons entitled: Bnp Mortgages Limited
Description: Unit 5 badmington court, station road, yate, bristol avon…
7 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 April 1993
Persons entitled: Bnp Mortgages Limited
Description: Unit 4 badmington court station road, yate, bristol avon…
29 September 1989
Mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 12 lambourne crescent cardiff business park…

Similar Companies

PMH SYSTEMS LIMITED PMH TRADING LIMITED PMH WARSOP LTD PMH WESTERN LIMITED PMH1 LIMITED PMH46 LTD PMH97 LIMITED