This company is commonly known as Pmh Autobodies Ltd. The company was founded 13 years ago and was given the registration number 07502575. The firm's registered office is in RUGELEY. You can find them at Unit 21 Powerstation Road, Bostons Industrial Estate, Rugeley, Staffs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PMH AUTOBODIES LTD |
---|---|---|
Company Number | : | 07502575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Powerstation Road, Bostons Industrial Estate, Rugeley, Staffs, WS15 2HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wharfedale Street, Wednesbury, England, WS10 9AF | Secretary | 24 January 2011 | Active |
Unit 21, Powerstation Road, Bostons Industrial Estate, Rugeley, England, WS15 2HS | Director | 24 January 2011 | Active |
Mr Paul Micheal Harper | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 858, Pye Green Road, Cannock, England, WS12 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-01 | Resolution | Resolution. | Download |
2024-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Officers | Change person secretary company with change date. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.