UKBizDB.co.uk

PMC INTERNATIONAL LOGISTICS LIMITED

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

This company is commonly known as Pmc International Logistics Limited. The company was founded 21 years ago and was given the registration number 04664534. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PMC INTERNATIONAL LOGISTICS LIMITED
Company Number:04664534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gosfield Place Lodge, The Street, Gosfield, United Kingdom, C09 1TU

Secretary12 February 2003Active
Gosfield Place Lodge, The Street, Gosfield, United Kingdom, C09 1TU

Director12 February 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary12 February 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director12 February 2003Active

People with Significant Control

Mrs Susan Kathleen Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Gosfield Place Lodge, The Street, Gosfield, United Kingdom, C09 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Gosfield Place Lodge, The Street, Gosfield, United Kingdom, C09 1TU
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Kathleen Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Address

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

Download
2022-08-17Accounts

Change account reference date company current extended.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Address

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

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.