P M COMMERCIALS LIMITED
DROITWICH

Hellopages » Worcestershire » Wyre Forest » WR9 0NR

Company number 04575410
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address RUSHOCK TRADING ESTATE DROITWICH ROAD, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P M COMMERCIALS LIMITED are www.pmcommercials.co.uk, and www.p-m-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. P M Commercials Limited is a Private Limited Company. The company registration number is 04575410. P M Commercials Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of P M Commercials Limited is Rushock Trading Estate Droitwich Road Rushock Droitwich Worcestershire Wr9 0nr. . MAY, Joanna Louise is a Secretary of the company. MAY, Joanna Louise is a Director of the company. MAY, Paul John is a Director of the company. Secretary DEAKIN, Nicola Jane has been resigned. Secretary MAY, Kathryn Amanda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAY, Kathryn Amanda has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MAY, Joanna Louise
Appointed Date: 04 August 2009

Director
MAY, Joanna Louise
Appointed Date: 18 February 2015
45 years old

Director
MAY, Paul John
Appointed Date: 28 October 2002
55 years old

Resigned Directors

Secretary
DEAKIN, Nicola Jane
Resigned: 04 August 2009
Appointed Date: 10 May 2005

Secretary
MAY, Kathryn Amanda
Resigned: 31 August 2003
Appointed Date: 28 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Director
MAY, Kathryn Amanda
Resigned: 31 August 2003
Appointed Date: 28 October 2002
57 years old

Persons With Significant Control

Paul Jonathan May
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Joanna Louise May
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P M COMMERCIALS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,001

24 Feb 2015
Appointment of Mrs Joanna Louise May as a director on 18 February 2015
...
... and 47 more events
03 Jun 2004
Accounts for a dormant company made up to 31 October 2003
24 Dec 2003
Return made up to 28/10/03; full list of members
24 Dec 2003
Registered office changed on 24/12/03 from: 32 harborne road, edgbaston, birmingham, west midlands, B15 3AQ
29 Oct 2002
Secretary resigned
28 Oct 2002
Incorporation

P M COMMERCIALS LIMITED Charges

8 April 2014
Charge code 0457 5410 0003
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Contains floating charge…
9 January 2014
Charge code 0457 5410 0002
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 January 2013
Debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…