PM PRESSINGS LIMITED
NORTH WARWICKSHIRE PRESSMARK LIMITED


Company number 01150393
Status Active
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address CARLYON ROAD, ATHERSTONE, NORTH WARWICKSHIRE, CV9 1LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-10 ; Change of name notice; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of PM PRESSINGS LIMITED are www.pmpressings.co.uk, and www.pm-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Pm Pressings Limited is a Private Limited Company. The company registration number is 01150393. Pm Pressings Limited has been working since 10 December 1973. The present status of the company is Active. The registered address of Pm Pressings Limited is Carlyon Road Atherstone North Warwickshire Cv9 1lq. . GARDNER, Alan Keith is a Director of the company. NOLLETT, John Ralph is a Director of the company. WILKINS, Leslie Eric is a Director of the company. Secretary BATCHELOR, Stephan Victor has been resigned. Secretary CARTER, Mark has been resigned. Secretary KIRKMAN, Ivor James Sellers has been resigned. Director CARTER, Mark has been resigned. Director JAMES, David Graham has been resigned. Director ROBINSON, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GARDNER, Alan Keith
Appointed Date: 15 July 2016
77 years old

Director
NOLLETT, John Ralph
Appointed Date: 15 July 2016
56 years old

Director
WILKINS, Leslie Eric
Appointed Date: 15 July 2016
67 years old

Resigned Directors

Secretary
BATCHELOR, Stephan Victor
Resigned: 22 January 1993

Secretary
CARTER, Mark
Resigned: 15 July 2016
Appointed Date: 30 November 1998

Secretary
KIRKMAN, Ivor James Sellers
Resigned: 27 November 1998
Appointed Date: 22 January 1993

Director
CARTER, Mark
Resigned: 15 July 2016
Appointed Date: 17 December 2012
64 years old

Director
JAMES, David Graham
Resigned: 17 December 2012
78 years old

Director
ROBINSON, Andrew
Resigned: 15 July 2016
Appointed Date: 17 December 2012
62 years old

Persons With Significant Control

Mr John Ralph Nollett
Notified on: 15 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Keith Gardner
Notified on: 15 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Eric Wilkins
Notified on: 15 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PM PRESSINGS LIMITED Events

30 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10

30 Jan 2017
Change of name notice
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Satisfaction of charge 8 in full
...
... and 112 more events
14 Oct 1987
Return made up to 28/08/87; full list of members

18 Jul 1986
Accounts for a medium company made up to 31 March 1986

18 Jul 1986
Accounts for a medium company made up to 31 March 1985

18 Jul 1986
Return made up to 30/06/86; full list of members

10 Jul 1981
Accounts made up to 31 March 1980

PM PRESSINGS LIMITED Charges

1 June 2016
Charge code 0115 0393 0011
Delivered: 13 June 2016
Status: Satisfied on 21 July 2016
Persons entitled: Sme Invoice Finance Limited
Description: All that freehold and leasehold land and buildings of the…
7 February 2013
Chattel mortgage
Delivered: 22 February 2013
Status: Satisfied on 30 June 2016
Persons entitled: Leumi Abl Limited
Description: With full title guarantee assigns the chattels being…
17 December 2012
Full form debenture
Delivered: 20 December 2012
Status: Satisfied on 30 June 2016
Persons entitled: Leumi Abl Limited (Leumi)
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 21 July 2016
Persons entitled: David Graham James
Description: L/H property k/a plot 18 carylon road atherstone…
18 February 1991
Legal charge
Delivered: 4 March 1991
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Plot 18 atherstone industrial estate atherstone…
18 February 1991
Charge on book & other debts
Delivered: 28 February 1991
Status: Satisfied on 30 September 1992
Persons entitled: Anglo Engineering Services Limited
Description: Fixed charge on all book debts & other debts. Floating…
18 February 1991
Debenture
Delivered: 27 February 1991
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1991
Collateral debenture.
Delivered: 21 February 1991
Status: Satisfied on 23 November 2012
Persons entitled: 3I PLC
Description: L/H property k/a: plot 18 atherstone industrial estate…
7 June 1983
Single debenture
Delivered: 16 June 1983
Status: Satisfied on 3 June 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 November 1980
Mortgage debenture
Delivered: 19 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h…
14 December 1979
Legal charge
Delivered: 17 December 1979
Status: Satisfied on 16 August 1991
Persons entitled: Norwich General Trust Limited.
Description: Plot 18 carlyon road, atherstone, warwickshire, together…