PLM WORKWEAR LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 04054280
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address MILLEN NECKER & CO, 2 THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Miss Claire Robson on 1 March 2017; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PLM WORKWEAR LIMITED are www.plmworkwear.co.uk, and www.plm-workwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plm Workwear Limited is a Private Limited Company. The company registration number is 04054280. Plm Workwear Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Plm Workwear Limited is Millen Necker Co 2 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. The company`s financial liabilities are £5.85k. It is £-0.2k against last year. The cash in hand is £1.9k. It is £-0.17k against last year. And the total assets are £7.1k, which is £-0.13k against last year. WILKINSON, Mark David is a Secretary of the company. BALAAM, Glen Edward is a Director of the company. MAYNARD, Melanie Jane is a Director of the company. ROBSON, Claire is a Director of the company. WILKINSON, Mark David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAYNARD, Patricia Lilian has been resigned. Director BRIERLEY, Andrew William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JACKSON, Lorraine Anne has been resigned. Director MAYNARD, Patricia Lilian has been resigned. The company operates in "Wholesale of clothing and footwear".


plm workwear Key Finiance

LIABILITIES £5.85k
-4%
CASH £1.9k
-9%
TOTAL ASSETS £7.1k
-2%
All Financial Figures

Current Directors

Secretary
WILKINSON, Mark David
Appointed Date: 25 November 2005

Director
BALAAM, Glen Edward
Appointed Date: 01 September 2014
62 years old

Director
MAYNARD, Melanie Jane
Appointed Date: 23 August 2000
56 years old

Director
ROBSON, Claire
Appointed Date: 25 November 2005
48 years old

Director
WILKINSON, Mark David
Appointed Date: 25 November 2005
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 August 2000
Appointed Date: 16 August 2000

Secretary
MAYNARD, Patricia Lilian
Resigned: 25 November 2005
Appointed Date: 16 August 2000

Director
BRIERLEY, Andrew William
Resigned: 01 September 2014
Appointed Date: 25 November 2005
68 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 August 2000
Appointed Date: 16 August 2000
71 years old

Director
JACKSON, Lorraine Anne
Resigned: 25 November 2005
Appointed Date: 16 August 2000
58 years old

Director
MAYNARD, Patricia Lilian
Resigned: 25 November 2005
Appointed Date: 16 August 2000
85 years old

Persons With Significant Control

Mrs Claire Robson
Notified on: 16 August 2016
48 years old
Nature of control: Has significant influence or control

PLM WORKWEAR LIMITED Events

01 Mar 2017
Director's details changed for Miss Claire Robson on 1 March 2017
01 Nov 2016
Confirmation statement made on 16 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 300

19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
21 Aug 2000
Director resigned
21 Aug 2000
New secretary appointed;new director appointed
21 Aug 2000
New director appointed
21 Aug 2000
Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
16 Aug 2000
Incorporation