PMG (NOTTS) LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9NJ

Company number 05882928
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 26 MANSFIELD ROAD, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, NG21 9NJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registration of charge 058829280005, created on 10 February 2017; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PMG (NOTTS) LIMITED are www.pmgnotts.co.uk, and www.pmg-notts.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and three months. The distance to to Whitwell (Derbys) Rail Station is 8 miles; to Worksop Rail Station is 8.4 miles; to Retford Rail Station is 9.6 miles; to Retford Low Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmg Notts Limited is a Private Limited Company. The company registration number is 05882928. Pmg Notts Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Pmg Notts Limited is 26 Mansfield Road Edwinstowe Mansfield Nottinghamshire Ng21 9nj. The company`s financial liabilities are £118.76k. It is £-36.59k against last year. The cash in hand is £71.95k. It is £7.07k against last year. And the total assets are £763.83k, which is £-124.16k against last year. BRAY, Robert Thomas is a Director of the company. SIMPSON, Richard is a Director of the company. Secretary BRAY, Robert Thomas has been resigned. Secretary SIMPSON, Suzannah Yvonne has been resigned. Director SIMPSON, John has been resigned. Director TEALE, Mark has been resigned. The company operates in "Sale of used cars and light motor vehicles".


pmg (notts) Key Finiance

LIABILITIES £118.76k
-24%
CASH £71.95k
+10%
TOTAL ASSETS £763.83k
-14%
All Financial Figures

Current Directors

Director
BRAY, Robert Thomas
Appointed Date: 01 April 2014
40 years old

Director
SIMPSON, Richard
Appointed Date: 20 July 2006
50 years old

Resigned Directors

Secretary
BRAY, Robert Thomas
Resigned: 23 May 2011
Appointed Date: 30 July 2010

Secretary
SIMPSON, Suzannah Yvonne
Resigned: 30 July 2010
Appointed Date: 20 July 2006

Director
SIMPSON, John
Resigned: 01 April 2014
Appointed Date: 04 March 2013
81 years old

Director
TEALE, Mark
Resigned: 30 April 2013
Appointed Date: 20 July 2006
55 years old

Persons With Significant Control

Mr Richard Simpson
Notified on: 9 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PMG (NOTTS) LIMITED Events

13 Feb 2017
Registration of charge 058829280005, created on 10 February 2017
20 Sep 2016
Confirmation statement made on 20 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Registration of charge 058829280004, created on 24 March 2016
04 Feb 2016
Satisfaction of charge 1 in full
...
... and 29 more events
05 Aug 2008
Return made up to 20/07/08; full list of members
19 May 2008
Accounts for a small company made up to 31 July 2007
01 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Sep 2007
Return made up to 20/07/07; full list of members
20 Jul 2006
Incorporation

PMG (NOTTS) LIMITED Charges

10 February 2017
Charge code 0588 2928 0005
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 March 2016
Charge code 0588 2928 0004
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Firstrand Bank Limited Acting Through Its London Branch Firstrand Bank Limited (London Branch) T/a Motonovo Finance
Description: Contains fixed charge…
29 April 2013
Charge code 0588 2928 0003
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 26 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…