PMW QUARRIES LIMITED
HUDDERSFIELD CARR HILL QUARRIES LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8XN

Company number 06962567
Status Active
Incorporation Date 15 July 2009
Company Type Private Limited Company
Address CARR HILL HOUSE CARR HILL ROAD, UPPER CUMBERWORTH, HUDDERSFIELD, WEST YORKSHIRE, HD8 8XN
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge 069625670003, created on 6 February 2017; Satisfaction of charge 1 in full; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of PMW QUARRIES LIMITED are www.pmwquarries.co.uk, and www.pmw-quarries.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and three months. Pmw Quarries Limited is a Private Limited Company. The company registration number is 06962567. Pmw Quarries Limited has been working since 15 July 2009. The present status of the company is Active. The registered address of Pmw Quarries Limited is Carr Hill House Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire Hd8 8xn. The company`s financial liabilities are £108.85k. It is £46.4k against last year. The cash in hand is £5.58k. It is £4.77k against last year. And the total assets are £1443.95k, which is £-28.3k against last year. GREENLEAF, Anthony Paul is a Director of the company. WATSON, Daniel Maurice is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


pmw quarries Key Finiance

LIABILITIES £108.85k
+74%
CASH £5.58k
+584%
TOTAL ASSETS £1443.95k
-2%
All Financial Figures

Current Directors

Director
GREENLEAF, Anthony Paul
Appointed Date: 15 July 2009
54 years old

Director
WATSON, Daniel Maurice
Appointed Date: 15 July 2009
50 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 15 July 2009
Appointed Date: 15 July 2009

Director
COWAN, Graham Michael
Resigned: 15 July 2009
Appointed Date: 15 July 2009
82 years old

Persons With Significant Control

Mr Anthony Paul Greenleaf
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Adele Marie Greenleaf
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Maurice Watson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Joanne Watson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Watson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marlene Watson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMW QUARRIES LIMITED Events

17 Feb 2017
Registration of charge 069625670003, created on 6 February 2017
18 Aug 2016
Satisfaction of charge 1 in full
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Jun 2016
Registration of charge 069625670002, created on 21 June 2016
05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 20 more events
20 Jul 2009
Gbp nc 1000/1000000\15/07/09
17 Jul 2009
Registered office changed on 17/07/2009 from the studio st nicholas close elstree herts. WD6 3EW
17 Jul 2009
Appointment terminated director graham cowan
17 Jul 2009
Appointment terminated secretary qa registrars LIMITED
15 Jul 2009
Incorporation

PMW QUARRIES LIMITED Charges

6 February 2017
Charge code 0696 2567 0003
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south of penistone road, shepley…
21 June 2016
Charge code 0696 2567 0002
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 August 2009
Debenture
Delivered: 18 August 2009
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…