P.L.M. ILLUMINATION LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 03302416
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Amended total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of P.L.M. ILLUMINATION LIMITED are www.plmillumination.co.uk, and www.p-l-m-illumination.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. P L M Illumination Limited is a Private Limited Company. The company registration number is 03302416. P L M Illumination Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of P L M Illumination Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £1.43k. It is £-2.41k against last year. The cash in hand is £0.25k. It is £0.24k against last year. And the total assets are £189.85k, which is £3.82k against last year. DING, Julian is a Director of the company. MARTIN, Philip Leslie is a Director of the company. Secretary MARTIN, Carole has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SINGH, Bhupinder has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


p.l.m. illumination Key Finiance

LIABILITIES £1.43k
-63%
CASH £0.25k
+1823%
TOTAL ASSETS £189.85k
+2%
All Financial Figures

Current Directors

Director
DING, Julian
Appointed Date: 01 April 2002
69 years old

Director
MARTIN, Philip Leslie
Appointed Date: 14 January 1997
73 years old

Resigned Directors

Secretary
MARTIN, Carole
Resigned: 28 September 2015
Appointed Date: 01 January 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Secretary
SINGH, Bhupinder
Resigned: 05 July 1997
Appointed Date: 14 January 1997

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Plm Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.L.M. ILLUMINATION LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Nov 2016
Amended total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2016
Registered office address changed from Unit 6 Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 7 October 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6

...
... and 50 more events
19 Jan 1997
Director resigned
19 Jan 1997
Secretary resigned
19 Jan 1997
New director appointed
19 Jan 1997
New secretary appointed
14 Jan 1997
Incorporation

P.L.M. ILLUMINATION LIMITED Charges

28 July 2010
Deed of charge over credit balances
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
17 December 1999
Debenture
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…