PMS CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PMS CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04160383

Incorporation date

14/02/2001

Size

Unreported

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2011
First Gazette notice for voluntary strike-off
dot icon14/11/2011
Application to strike the company off the register
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon10/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-10-01
dot icon03/11/2009
Director's details changed
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2009
Appointment Terminated Director ralph cunningham
dot icon04/03/2009
Return made up to 14/02/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon17/03/2008
Return made up to 14/02/08; full list of members
dot icon08/03/2007
Accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 14/02/07; full list of members
dot icon28/02/2007
Director resigned
dot icon26/02/2007
Director's particulars changed
dot icon16/01/2007
Director resigned
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: aggregate industries bardon hill coalville leicestershire LE67 1TL
dot icon09/03/2006
Return made up to 14/02/06; full list of members
dot icon28/12/2005
Accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 14/02/05; full list of members
dot icon09/09/2004
Accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Accounts made up to 2002-12-31
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Miscellaneous
dot icon19/03/2003
Return made up to 14/02/03; full list of members
dot icon19/03/2003
Secretary's particulars changed;director's particulars changed
dot icon13/03/2003
New director appointed
dot icon17/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned
dot icon09/01/2003
Registered office changed on 09/01/03 from: 11-12 queen square bristol BS1 4NT
dot icon24/10/2002
Accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 14/02/02; full list of members
dot icon06/02/2002
Registered office changed on 06/02/02 from: 24 orchard street bristol avon BS1 5DF
dot icon12/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon27/02/2001
Certificate of change of name
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon14/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Ian
Director
26/02/2001 - 27/10/2006
119
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2001 - 14/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/02/2001 - 14/02/2001
43699
Sprules, Keith Martin
Director
26/02/2001 - 27/10/2006
20
Bowater, John Ferguson
Director
14/12/2006 - Present
318

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 PMS CONCRETE PRODUCTS LIMITED

PMS CONCRETE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/02/2001 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. 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 PMS CONCRETE PRODUCTS LIMITED?

toggle

PMS CONCRETE PRODUCTS LIMITED is currently Dissolved. It was registered on 14/02/2001 and dissolved on 20/03/2012.

Where is PMS CONCRETE PRODUCTS LIMITED located?

toggle

PMS CONCRETE PRODUCTS LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What does PMS CONCRETE PRODUCTS LIMITED do?

toggle

PMS CONCRETE PRODUCTS LIMITED operates in the Manufacture of concrete products for construction purposes (26.61 - SIC 2003) sector.

What is the latest filing for PMS CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.