P.M.P. LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

P.M.P. LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408616

Incorporation date

23/07/1997

Size

Full

Contacts

Registered address

Registered address

6 Dewar Close, Fareham, Hampshire PO15 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon23/10/2011
Auditor's resignation
dot icon23/10/2011
Application to strike the company off the register
dot icon28/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon28/07/2011
Register inspection address has been changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England
dot icon18/07/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Leslie James Emery on 2010-07-20
dot icon03/08/2010
Director's details changed for Mr Stephen John Ward on 2010-07-20
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Secretary's details changed for Mr Leslie James Emery on 2010-07-20
dot icon03/08/2010
Registered office address changed from 6 Dewar Close Fareham Hampshire PO15 5UB United Kingdom on 2010-08-04
dot icon03/08/2010
Register inspection address has been changed
dot icon27/06/2010
Full accounts made up to 2009-09-30
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon10/08/2009
Return made up to 24/07/09; full list of members
dot icon09/08/2009
Location of debenture register
dot icon09/08/2009
Location of register of members
dot icon09/08/2009
Registered office changed on 10/08/2009 from 6 dewar close segensworth west fareham hampshire PO15 5UB
dot icon25/06/2009
Full accounts made up to 2008-08-31
dot icon26/11/2008
Registered office changed on 27/11/2008 from central house saint pauls street leeds west yorkshire LS1 2TE
dot icon20/11/2008
Appointment Terminated Director david lydon
dot icon20/11/2008
Appointment Terminated Director peter noice
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2008
Resolutions
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon22/07/2008
Appointment Terminated Secretary david lydon
dot icon22/07/2008
Director and secretary appointed leslie james emery
dot icon12/06/2008
Full accounts made up to 2007-08-31
dot icon06/08/2007
Return made up to 24/07/07; full list of members
dot icon22/07/2007
Accounts for a small company made up to 2006-08-31
dot icon14/11/2006
Secretary resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
New secretary appointed
dot icon05/09/2006
Return made up to 24/07/06; full list of members
dot icon28/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon22/08/2005
Return made up to 24/07/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-08-31
dot icon01/09/2004
Return made up to 24/07/04; full list of members
dot icon15/02/2004
Accounts for a medium company made up to 2003-08-31
dot icon21/08/2003
Return made up to 24/07/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 24/07/02; full list of members
dot icon10/03/2002
Accounts for a medium company made up to 2001-08-31
dot icon04/09/2001
Return made up to 24/07/01; full list of members
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
New secretary appointed
dot icon06/08/2001
New secretary appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-08-31
dot icon17/09/2000
Return made up to 24/07/00; full list of members
dot icon17/09/2000
Director resigned
dot icon17/09/2000
Registered office changed on 18/09/00
dot icon14/02/2000
New director appointed
dot icon27/01/2000
Accounts for a small company made up to 1999-08-31
dot icon26/07/1999
Director resigned
dot icon20/07/1999
Return made up to 24/07/99; full list of members
dot icon13/03/1999
Accounts for a small company made up to 1998-08-31
dot icon17/08/1998
Return made up to 24/07/98; full list of members
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon01/09/1997
Particulars of mortgage/charge
dot icon31/08/1997
Ad 24/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon31/08/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New secretary appointed;new director appointed
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Registered office changed on 04/08/97 from: 12 york place leeds LS1 2DS
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/07/1997 - 23/07/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/07/1997 - 23/07/1997
12820
Ward, Stephen John
Director
04/10/1999 - Present
3
Soper, Michael John
Director
07/01/1998 - 06/09/2006
2
Emery, Leslie James
Director
10/06/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.M.P. LOGISTICS LIMITED

P.M.P. LOGISTICS LIMITED is an(a) Dissolved company incorporated on 23/07/1997 with the registered office located at 6 Dewar Close, Fareham, Hampshire PO15 5UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.M.P. LOGISTICS LIMITED?

toggle

P.M.P. LOGISTICS LIMITED is currently Dissolved. It was registered on 23/07/1997 and dissolved on 13/02/2012.

Where is P.M.P. LOGISTICS LIMITED located?

toggle

P.M.P. LOGISTICS LIMITED is registered at 6 Dewar Close, Fareham, Hampshire PO15 5UB.

What does P.M.P. LOGISTICS LIMITED do?

toggle

P.M.P. LOGISTICS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for P.M.P. LOGISTICS LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.