UKBizDB.co.uk

PML APPLICATIONS LTD

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

This company is commonly known as Pml Applications Ltd. The company was founded 22 years ago and was given the registration number 04232750. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, Devon. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PML APPLICATIONS LTD
Company Number:04232750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, Devon, PL1 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Redmoor Close, Tavistock, PL19 0ER

Secretary10 October 2001Active
Plymouth Marine Laboratory, Prospect Place West Hoe, Plymouth, PL1 3DH

Director01 October 2019Active
19, Charman Road, Redhill, England, RH1 6AG

Director10 July 2020Active
Barton House, Edgelands Lane, Ipplepen, Newton Abbot, United Kingdom, TQ12 5UF

Director29 July 2011Active
Reevey Gate House, Kempsford, Fairford, GL7 4HD

Director18 May 2009Active
57 Redmoor Close, Tavistock, PL19 0ER

Director29 July 2004Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary12 June 2001Active
Brightonwater Farm, Cardinham, Bodmin, PL30 4DL

Director10 October 2001Active
130, Cremyll Street, Plymouth, England, PL1 3RB

Director05 November 2008Active
Yew Tree Cottage, Plymouth Road, Totnes, TQ9 5LH

Director07 May 2002Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director12 June 2001Active
Butland House, Yealmbridge, Yealmpton, Plymouth, England, PL8 2EQ

Director18 March 2016Active
Sydenham House, Lewdown, Okehampton, United Kingdom, EX20 4PR

Director29 July 2011Active
Greenfinches, Slade Lane, Galmpton, Brixham, United Kingdom, TQ5 0PD

Director20 October 2011Active
17 Crecy Walk, Woodstock, OX20 1UT

Director18 May 2009Active
Birkbrow, Shilburn Road, Allendale, Hexham, NE47 9LG

Director10 October 2001Active
29 Chantry Close, Teignmouth, TQ14 8FE

Director29 July 2004Active
Orchard Lees Vicarage Close, Stoke Gabriel, Totnes, TQ9 6QT

Director27 February 2002Active
Compton Lodge, 132 Eggbuckland Road Higher Compton, Plymouth, PL3 5JT

Director30 July 2004Active
Tydemans Reach, Edginswell Orchard, Edginswell Lane, Torquay, England, TQ2 7JF

Director22 March 2013Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Director12 June 2001Active

People with Significant Control

Plymouth Marine Laboratory
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plymouth Marine Laboratory, Prospect Place, Plymouth, England, PL1 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage charge part cease with charge number.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.