UKBizDB.co.uk

P M C MARKETING LTD

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary01 December 2023Active
No. 4 Kew Wharf, 8 Kew Bridge Road, London, United Kingdom, TW8 0FJ

Director01 December 2023Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Secretary06 October 2016Active
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR

Secretary31 July 2018Active
Homeleigh Appledore Road, Tenterden, TN30 7BE

Secretary20 April 2000Active
74 College Road, Sittingbourne, ME10 1LD

Secretary08 December 1999Active
Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary09 January 2019Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director01 November 2016Active
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR

Director22 May 2015Active
Homeleigh Appledore Road, Tenterden, TN30 7BE

Director11 December 2000Active
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR

Director11 December 2000Active
Marle Place, Marle Place Road, Brenchley, Tonbridge, England, TN12 7HS

Director01 July 2014Active
74 College Road, Sittingbourne, ME10 1LD

Director08 December 1999Active
Cherry Garth Shoreham Road, Otford, Sevenoaks, TN14 5RW

Director11 December 2000Active
Marle Place, Marle Place Road, Brenchley, Tonbridge, TN12 7HS

Director20 April 2000Active
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR

Director01 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Officers

Appoint person secretary company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Officers

Termination secretary company with name termination date.

Download
2023-12-23Persons with significant control

Cessation of a person with significant control.

Download
2023-12-23Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Change account reference date company current extended.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-19Resolution

Resolution.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.