UKBizDB.co.uk

P & M FIXINGS & FASTENERS HOLDINGS LIMITED

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

This company is commonly known as P & M Fixings & Fasteners Holdings Limited. The company was founded 21 years ago and was given the registration number 04508828. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:P & M FIXINGS & FASTENERS HOLDINGS LIMITED
Company Number:04508828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary12 August 2002Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director12 August 2002Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director12 August 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary12 August 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director12 August 2002Active

People with Significant Control

Mrs Janet Postle
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive James Postle
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-23Address

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

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Change account reference date company previous extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.