This company is commonly known as P M C Marketing Ltd. The company was founded 24 years ago and was given the registration number 03890652. The firm's registered office is in SEVENOAKS. You can find them at Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | P M C MARKETING LTD |
---|---|---|
Company Number | : | 03890652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Secretary | 01 December 2023 | Active |
No. 4 Kew Wharf, 8 Kew Bridge Road, London, United Kingdom, TW8 0FJ | Director | 01 December 2023 | Active |
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP | Secretary | 06 October 2016 | Active |
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR | Secretary | 31 July 2018 | Active |
Homeleigh Appledore Road, Tenterden, TN30 7BE | Secretary | 20 April 2000 | Active |
74 College Road, Sittingbourne, ME10 1LD | Secretary | 08 December 1999 | Active |
Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Secretary | 09 January 2019 | Active |
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP | Director | 01 November 2016 | Active |
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR | Director | 22 May 2015 | Active |
Homeleigh Appledore Road, Tenterden, TN30 7BE | Director | 11 December 2000 | Active |
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR | Director | 11 December 2000 | Active |
Marle Place, Marle Place Road, Brenchley, Tonbridge, England, TN12 7HS | Director | 01 July 2014 | Active |
74 College Road, Sittingbourne, ME10 1LD | Director | 08 December 1999 | Active |
Cherry Garth Shoreham Road, Otford, Sevenoaks, TN14 5RW | Director | 11 December 2000 | Active |
Marle Place, Marle Place Road, Brenchley, Tonbridge, TN12 7HS | Director | 20 April 2000 | Active |
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR | Director | 01 April 2015 | Active |
Gapuma Group Limited | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF |
Nature of control | : |
|
Mr Michael Kenneth Napier Short | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Officers | Termination secretary company with name termination date. | Download |
2023-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Change account reference date company current extended. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.