P M BUILDERS LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW3 1LY

Company number 04142494
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 53 LAMPTON ROAD, HOUNSLOW, MIDDLESEX, TW3 1LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of P M BUILDERS LIMITED are www.pmbuilders.co.uk, and www.p-m-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. P M Builders Limited is a Private Limited Company. The company registration number is 04142494. P M Builders Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of P M Builders Limited is 53 Lampton Road Hounslow Middlesex Tw3 1ly. The company`s financial liabilities are £18.43k. It is £-6.06k against last year. The cash in hand is £37.36k. It is £-37.37k against last year. And the total assets are £118.16k, which is £-26.04k against last year. ROBERTSON, Lindsay is a Secretary of the company. MEAD, Peter is a Director of the company. Secretary MEAD, Catherine has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


p m builders Key Finiance

LIABILITIES £18.43k
-25%
CASH £37.36k
-51%
TOTAL ASSETS £118.16k
-19%
All Financial Figures

Current Directors

Secretary
ROBERTSON, Lindsay
Appointed Date: 10 September 2006

Director
MEAD, Peter
Appointed Date: 17 January 2001
53 years old

Resigned Directors

Secretary
MEAD, Catherine
Resigned: 10 September 2006
Appointed Date: 17 January 2001

Nominee Secretary
WAYNE, Harold
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Nominee Director
WAYNE, Yvonne
Resigned: 17 January 2001
Appointed Date: 17 January 2001
45 years old

Persons With Significant Control

Mr Peter Mead
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

P M BUILDERS LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 34 more events
06 Feb 2001
Registered office changed on 06/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
06 Feb 2001
New director appointed
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
17 Jan 2001
Incorporation