P.M.L. LIMITED
ESSEX

Hellopages » Greater London » Havering » RM5 2BB

Company number 03959459
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of P.M.L. LIMITED are www.pml.co.uk, and www.p-m-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. P M L Limited is a Private Limited Company. The company registration number is 03959459. P M L Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of P M L Limited is 118 Collier Row Road Romford Essex Rm5 2bb. The company`s financial liabilities are £27.26k. It is £27.25k against last year. The cash in hand is £0.29k. It is £0.03k against last year. And the total assets are £235.73k, which is £-62.79k against last year. NASH, Lynne Louise is a Secretary of the company. NASH, Anthony Ramon is a Director of the company. Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Director ALCAIT LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


p.m.l. Key Finiance

LIABILITIES £27.26k
+160282%
CASH £0.29k
+13%
TOTAL ASSETS £235.73k
-22%
All Financial Figures

Current Directors

Secretary
NASH, Lynne Louise
Appointed Date: 29 March 2000

Director
NASH, Anthony Ramon
Appointed Date: 29 March 2000
69 years old

Resigned Directors

Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
ALCAIT LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000
30 years old

P.M.L. LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

02 Jan 2016
Total exemption full accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

28 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 31 more events
26 Apr 2000
Director resigned
26 Apr 2000
Secretary resigned
26 Apr 2000
New director appointed
26 Apr 2000
New secretary appointed
29 Mar 2000
Incorporation

P.M.L. LIMITED Charges

13 November 2003
Debenture
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…