PMH (HOLDINGS) LIMITED
CANVEY ISLAND PM HARDWOODS LIMITED

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02298941
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,000 . The most likely internet sites of PMH (HOLDINGS) LIMITED are www.pmhholdings.co.uk, and www.pmh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Pmh Holdings Limited is a Private Limited Company. The company registration number is 02298941. Pmh Holdings Limited has been working since 22 September 1988. The present status of the company is Active. The registered address of Pmh Holdings Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The company`s financial liabilities are £253.24k. It is £34.98k against last year. The cash in hand is £7.69k. It is £-0.87k against last year. And the total assets are £259.62k, which is £31.43k against last year. MEAKIN, Karen is a Secretary of the company. MEAKIN, Karen is a Director of the company. MEAKIN, Paul John is a Director of the company. Secretary HAMILTON WARNER, Gwendoline May has been resigned. Secretary MEAKIN, Paul John has been resigned. Director MEAKIN, Karen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


pmh (holdings) Key Finiance

LIABILITIES £253.24k
+16%
CASH £7.69k
-11%
TOTAL ASSETS £259.62k
+13%
All Financial Figures

Current Directors

Secretary
MEAKIN, Karen
Appointed Date: 30 September 1996

Director
MEAKIN, Karen
Appointed Date: 30 September 2008
62 years old

Director
MEAKIN, Paul John

65 years old

Resigned Directors

Secretary
HAMILTON WARNER, Gwendoline May
Resigned: 15 March 1996

Secretary
MEAKIN, Paul John
Resigned: 30 September 1996
Appointed Date: 22 March 1996

Director
MEAKIN, Karen
Resigned: 30 September 1996
62 years old

Persons With Significant Control

Karen Meakin
Notified on: 8 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul John Meakin
Notified on: 8 November 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PMH (HOLDINGS) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
16 Aug 1990
Accounts for a small company made up to 31 March 1989

08 May 1990
Return made up to 31/12/89; full list of members

31 Jan 1989
Particulars of mortgage/charge

03 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1988
Incorporation

PMH (HOLDINGS) LIMITED Charges

20 January 1989
Fixed and floating charge
Delivered: 31 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts floating…