UKBizDB.co.uk

PMC POLYTHENE LIMITED

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

This company is commonly known as Pmc Polythene Limited. The company was founded 35 years ago and was given the registration number 02374351. The firm's registered office is in ERMINE STREET, BUNTINGFORD. You can find them at Unit 35, Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PMC POLYTHENE LIMITED
Company Number:02374351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 35, Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire, SG9 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brierfields, 7 Cambridge Road, Barley, England, SG8 8HN

Secretary01 October 1994Active
Unit 35, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ

Director16 March 2015Active
Brierfields, 7 Cambridge Road, Barley, England, SG8 8HN

Director-Active
Unit 24, Park Farm Industrial Estate, Ermine Street, Buntingford, England, SG9 9AZ

Director16 March 2015Active
13, Ermine Court, Church Street, Buntingford, England, SG9 9HY

Director01 March 2005Active
22 York Road, Weybridge, United Kingdom, KT13 9DT

Director-Active
29 Overstrand Close, Bicester, OX6 7YP

Secretary-Active
52 Shaftesbury Way, Royston, SG8 9DE

Director26 January 2006Active
1 Bramley Avenue, Melbourn, Royston, SG8 6HG

Director-Active

People with Significant Control

Mr Colin George
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control
Mr Martyn Howells Stimpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control
Mr Mark Andrew Richman
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control
Pmc (2011) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Address

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

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.