UKBizDB.co.uk

P M C H DEVELOPMENTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P M C H Developments. The company was founded 27 years ago and was given the registration number 03221158. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Methodist Church Hall, Eastlake Street, Plymouth, Devon. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:P M C H DEVELOPMENTS
Company Number:03221158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Plymouth Methodist Church Hall, Eastlake Street, Plymouth, Devon, PL1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, United Kingdom, PL1 1BA

Secretary22 April 2020Active
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA

Director01 November 2018Active
Plymouth Methodist Central Hall, Eastlake Street, Plymouth, England, PL1 1BA

Director18 February 2020Active
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, United Kingdom, PL1 1BA

Director01 June 2016Active
Millmeadow, Bedford Road, Horrabridge, Yelverton, PL20 7QW

Secretary05 July 1996Active
34 Langmead Road, Eggbuckland, Plymouth, PL6 5TA

Secretary01 April 2003Active
17, Holborn Street, Cattedown, Plymouth, England, PL4 0NN

Secretary27 April 2017Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary05 July 1996Active
7 Clevedon Park Avenue, Milehouse, Plymouth, PL2 3HB

Director01 December 2006Active
11 Clevedon Park Avenue, Mile House, Plymouth, PL2 3HB

Director01 September 1997Active
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA

Director07 April 2012Active
11 Clevedon Park Avenue, Milehouse, Plymouth, PL2 3HB

Director05 July 1996Active
48 Venn Grove, Plymouth, PL3 5PH

Director05 July 1996Active
Millmeadow, Bedford Road, Horrabridge, Yelverton, PL20 7QW

Director05 July 1996Active
Plymouth Methodist Church Hall, Eastlake Street, Plymouth, PL1 1BA

Director01 September 2013Active
2 Stefan Close, Hooe, Plymouth, PL9 9RS

Director05 July 1996Active
34 Langmead Road, Eggbuckland, Plymouth, PL6 5TA

Director01 April 2003Active
11 Clevedon Park Avenue, Plymouth, PL2 3HB

Director01 September 1999Active
48 Venn Grove, Hartley, Plymouth, PL3 5PH

Director01 September 2000Active
48 Venn Grove, Plymouth, PL3 5PH

Director01 September 1999Active
17, Holborn Street, Cattedown, Plymouth, England, PL4 0NN

Director01 June 2016Active
35 Wardlow Gardens, Crownhill, Plymouth, PL6 5PU

Director05 July 1996Active
46, Jean Crescent, Higher Compton, Plymouth, England, PL3 6PZ

Director01 May 2014Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director05 July 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-25Officers

Appoint person secretary company with name date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-04-25Officers

Termination secretary company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.