PM COLOUR LIMITED
CLECKHEATON RP 214 LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4DH

Company number 03650678
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address IN TOUCH HOUSE, RIVERSIDE DRIVE, CLECKHEATON, WEST YORKSHIRE, BD19 4DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 70,018 . The most likely internet sites of PM COLOUR LIMITED are www.pmcolour.co.uk, and www.pm-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.6 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pm Colour Limited is a Private Limited Company. The company registration number is 03650678. Pm Colour Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Pm Colour Limited is In Touch House Riverside Drive Cleckheaton West Yorkshire Bd19 4dh. The cash in hand is £70.02k. It is £0k against last year. . BARTOLACCI, Joseph Carlo is a Director of the company. Secretary HOLMES, Anthony Peter has been resigned. Secretary REMNANT, Sarah Louise has been resigned. Secretary WATKINS, Robert Greig has been resigned. Secretary WOOD, Sally Emma has been resigned. Director FENNIMORE, Hayden has been resigned. Director HOLMES, Anthony Peter has been resigned. Director KELLY, David Martin has been resigned. Nominee Director LEDGER, Philip Peter has been resigned. Director MEANING, James David William Leslie has been resigned. Director ROBERTS, Geoffrey William has been resigned. Director SCHWARZ, Franz Josef has been resigned. Director TOTTMAN, Brian Ernest has been resigned. Director WATKINS, Robert Greig has been resigned. The company operates in "Dormant Company".


pm colour Key Finiance

LIABILITIES n/a
CASH £70.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 27 August 2004
65 years old

Resigned Directors

Secretary
HOLMES, Anthony Peter
Resigned: 30 April 1999
Appointed Date: 16 October 1998

Secretary
REMNANT, Sarah Louise
Resigned: 07 December 2000
Appointed Date: 30 April 1999

Secretary
WATKINS, Robert Greig
Resigned: 27 August 2004
Appointed Date: 07 December 2000

Secretary
WOOD, Sally Emma
Resigned: 03 December 2015
Appointed Date: 27 August 2004

Director
FENNIMORE, Hayden
Resigned: 23 March 2001
Appointed Date: 30 April 1999
56 years old

Director
HOLMES, Anthony Peter
Resigned: 30 April 1999
Appointed Date: 16 October 1998
74 years old

Director
KELLY, David Martin
Resigned: 30 October 2009
Appointed Date: 27 August 2004
83 years old

Nominee Director
LEDGER, Philip Peter
Resigned: 30 April 1999
Appointed Date: 16 October 1998
70 years old

Director
MEANING, James David William Leslie
Resigned: 23 March 2001
Appointed Date: 30 April 1999
55 years old

Director
ROBERTS, Geoffrey William
Resigned: 23 March 2001
Appointed Date: 07 December 2000
79 years old

Director
SCHWARZ, Franz Josef
Resigned: 25 July 2007
Appointed Date: 27 August 2004
77 years old

Director
TOTTMAN, Brian Ernest
Resigned: 27 August 2004
Appointed Date: 23 March 2001
75 years old

Director
WATKINS, Robert Greig
Resigned: 27 August 2004
Appointed Date: 07 December 2000
78 years old

Persons With Significant Control

The Intouch Group Limited
Notified on: 16 October 2016
Nature of control: Ownership of shares – 75% or more

PM COLOUR LIMITED Events

18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 70,018

03 Dec 2015
Termination of appointment of Sally Emma Wood as a secretary on 3 December 2015
04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
24 May 1999
Director resigned
24 May 1999
Secretary resigned;director resigned
20 May 1999
New secretary appointed
13 May 1999
Company name changed rp 214 LIMITED\certificate issued on 14/05/99
16 Oct 1998
Incorporation

PM COLOUR LIMITED Charges

8 June 1999
Third debenture
Delivered: 18 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: James Meaning Hayden Fennimore
Description: .. fixed and floating charges over the undertaking and all…
7 June 1999
Second debenture
Delivered: 15 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: David Leslie Jack Meaning
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land to the east side of daish way…
4 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 4 dodnor industrial estate…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 1 dodnor industrial estate…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as plot 16A daish way (unit 25)…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 3 plot 16 dodnor industrial…