PMW ENGINEERING SOLUTIONS LTD
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5HZ
Company number 09022308
Status Active
Incorporation Date 1 May 2014
Company Type Private Limited Company
Address AOG PSC LTD, BISHOP'S HOUSE, AOG, 17A THE BROADWAY, HATFIELD, HERTS, ENGLAND, AL9 5HZ
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL England to C/O Aog Psc Ltd Bishop's House Aog, 17a the Broadway Hatfield Herts AL9 5HZ on 13 December 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 . The most likely internet sites of PMW ENGINEERING SOLUTIONS LTD are www.pmwengineeringsolutions.co.uk, and www.pmw-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Pmw Engineering Solutions Ltd is a Private Limited Company. The company registration number is 09022308. Pmw Engineering Solutions Ltd has been working since 01 May 2014. The present status of the company is Active. The registered address of Pmw Engineering Solutions Ltd is Aog Psc Ltd Bishop S House Aog 17a The Broadway Hatfield Herts England Al9 5hz. . WHITTLE, Peter Mark is a Director of the company. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
WHITTLE, Peter Mark
Appointed Date: 01 May 2014
66 years old

PMW ENGINEERING SOLUTIONS LTD Events

13 Dec 2016
Registered office address changed from 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL England to C/O Aog Psc Ltd Bishop's House Aog, 17a the Broadway Hatfield Herts AL9 5HZ on 13 December 2016
08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

24 May 2016
Director's details changed for Peter Mark Whittle on 1 June 2015
07 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 1 more events
28 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

28 May 2015
Director's details changed for Peter Mark Whittle on 1 May 2014
30 Sep 2014
Registered office address changed from Pure Offices Aog Resources Ltd 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF on 30 September 2014
20 Jun 2014
Registered office address changed from Pure Offices 26 Bridge Road East Welwyn Garden City Herts AL7 1HL United Kingdom on 20 June 2014
01 May 2014
Incorporation
Statement of capital on 2014-05-01
  • GBP 1