Company number 04601140
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 80 JOYDENS WOOD ROAD, BEXLEY, KENT, DA5 2JA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 100
. The most likely internet sites of P.M.L. SIGN SERVICES LIMITED are www.pmlsignservices.co.uk, and www.p-m-l-sign-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. P M L Sign Services Limited is a Private Limited Company.
The company registration number is 04601140. P M L Sign Services Limited has been working since 26 November 2002.
The present status of the company is Active. The registered address of P M L Sign Services Limited is 80 Joydens Wood Road Bexley Kent Da5 2ja. . YOUNG, Rebecca is a Secretary of the company. LYNCH, Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other construction installation".
Current Directors
Director
LYNCH, Paul
Appointed Date: 26 November 2002
58 years old
Resigned Directors
Persons With Significant Control
Mr Paul Lynch
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more
P.M.L. SIGN SERVICES LIMITED Events
02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
30 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
...
... and 34 more events
05 Dec 2002
Director resigned
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
05 Dec 2002
Registered office changed on 05/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Nov 2002
Incorporation