UKBizDB.co.uk

P M-MENDES (INTERNATIONAL) LIMITED

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

This company is commonly known as P M-mendes (international) Limited. The company was founded 47 years ago and was given the registration number 01311419. The firm's registered office is in CORSHAM. You can find them at 30 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:P M-MENDES (INTERNATIONAL) LIMITED
Company Number:01311419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:30 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Secretary29 September 2011Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director29 March 2019Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director06 April 2017Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director29 March 2019Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director01 December 2022Active
The Dower House, Claverton Down Road, Combe Down, BA2 7AD

Secretary18 December 1992Active
Newlands Cottage, Corston, Malmesbury, SN16 0HJ

Secretary-Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director14 December 2007Active
30 Leafield Way, Leafield Industrial Estate, Corsham, SN13 9SW

Director-Active
The Dower House, Claverton Down Road, Combe Down, BA2 7AD

Director-Active

People with Significant Control

Tcf Holdings Ltd
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:30, Leafield Way, Corsham, England, SN13 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John David Crawley
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:30 Leafield Way, Corsham, SN13 9SW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.