Company number 03147548
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address UNIT 1 CENTRAL PARK TRADING, ESTATE HALESOWEN ROAD NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9NW
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mark Latisevs on 8 December 2016; Secretary's details changed for Lesley Ann Skillings on 8 December 2016. The most likely internet sites of PM PRODUCTS LIMITED are www.pmproducts.co.uk, and www.pm-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Pm Products Limited is a Private Limited Company.
The company registration number is 03147548. Pm Products Limited has been working since 17 January 1996.
The present status of the company is Active. The registered address of Pm Products Limited is Unit 1 Central Park Trading Estate Halesowen Road Netherton Dudley West Midlands Dy2 9nw. . SKILLINGS, Lesley Ann is a Secretary of the company. LATISEVS, Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LATISEVS, Michelle has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of kitchen furniture".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Latisevs
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
PM PRODUCTS LIMITED Events
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
08 Dec 2016
Director's details changed for Mark Latisevs on 8 December 2016
08 Dec 2016
Secretary's details changed for Lesley Ann Skillings on 8 December 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
...
... and 48 more events
24 Jan 1996
Director resigned
24 Jan 1996
New secretary appointed
24 Jan 1996
New director appointed
24 Jan 1996
Registered office changed on 24/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jan 1996
Incorporation