P & M BATHROOMS LTD
COLCHESTER

Hellopages » Essex » Colchester » CO2 7NN

Company number 08256854
Status Active
Incorporation Date 17 October 2012
Company Type Private Limited Company
Address SUITE 157, 9 ST JOHNS STREET, COLCHESTER, ESSEX, ENGLAND, CO2 7NN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from 23 Stalin Road Colchester Essex CO2 8RX to Suite 157 9 st Johns Street Colchester Essex CO2 7NN on 21 November 2016; Confirmation statement made on 17 October 2016 with updates; Director's details changed for Mr Paul Carabott on 12 November 2016. The most likely internet sites of P & M BATHROOMS LTD are www.pmbathrooms.co.uk, and www.p-m-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. P M Bathrooms Ltd is a Private Limited Company. The company registration number is 08256854. P M Bathrooms Ltd has been working since 17 October 2012. The present status of the company is Active. The registered address of P M Bathrooms Ltd is Suite 157 9 St Johns Street Colchester Essex England Co2 7nn. . TOKLEY, Mark is a Secretary of the company. CARABOTT, Paul is a Director of the company. TOKLEY, Mark Kenneth is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TOKLEY, Mark
Appointed Date: 01 November 2013

Director
CARABOTT, Paul
Appointed Date: 17 October 2012
55 years old

Director
TOKLEY, Mark Kenneth
Appointed Date: 17 October 2012
58 years old

Persons With Significant Control

Mr Mark Kenneth Tokley
Notified on: 17 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & M BATHROOMS LTD Events

21 Nov 2016
Registered office address changed from 23 Stalin Road Colchester Essex CO2 8RX to Suite 157 9 st Johns Street Colchester Essex CO2 7NN on 21 November 2016
19 Nov 2016
Confirmation statement made on 17 October 2016 with updates
19 Nov 2016
Director's details changed for Mr Paul Carabott on 12 November 2016
26 Jul 2016
Total exemption full accounts made up to 31 October 2015
25 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2

...
... and 7 more events
25 Mar 2014
Compulsory strike-off action has been discontinued
24 Mar 2014
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2

24 Mar 2014
Director's details changed for Mr Paul Carabott on 24 March 2014
18 Feb 2014
First Gazette notice for compulsory strike-off
17 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted