Company number 00630103
Status Active
Incorporation Date 10 June 1959
Company Type Private Limited Company
Address BROAD LANE,, COVENTRY, CV5 7AY
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 100,000
. The most likely internet sites of P.M.D. (UK) LIMITED are www.pmduk.co.uk, and www.p-m-d-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. P M D Uk Limited is a Private Limited Company.
The company registration number is 00630103. P M D Uk Limited has been working since 10 June 1959.
The present status of the company is Active. The registered address of P M D Uk Limited is Broad Lane Coventry Cv5 7ay. . FISHER, Sheila Ann is a Secretary of the company. BLAKE, Carol Ann is a Director of the company. FISHER, Bryan James is a Director of the company. NAYLOR, Anthony Mark Timothy is a Director of the company. Secretary CAKEBREAD, Ronald George has been resigned. Director CROFT, Gordon William has been resigned. Director FISHER, Frank has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Pmd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P.M.D. (UK) LIMITED Events
5 December 2013
Charge code 0063 0103 0006
Delivered: 7 December 2013
Status: Satisfied
on 31 January 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2003
Fixed and floating charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1984
Charge
Delivered: 3 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over book & other debts.
1 July 1983
Charge
Delivered: 21 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
9 May 1967
Debenture
Delivered: 19 May 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Undertaking and goodwil and all property and assets present…