UKBizDB.co.uk

PROMOTIONAL MERCHANDISE TRADE ASSOCIATION LIMITED

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

This company is commonly known as Promotional Merchandise Trade Association Limited. The company was founded 23 years ago and was given the registration number 04074560. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROMOTIONAL MERCHANDISE TRADE ASSOCIATION LIMITED
Company Number:04074560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England, B37 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Secretary01 January 2008Active
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director01 January 2012Active
19 Regina Crescent, Ravenshead, NG15 9AE

Secretary19 September 2000Active
19 Regina Crescent, Ravenshead, Nottingham, NG15 9AE

Secretary01 October 2001Active
15 Heathway, Chaldon, CR3 5DN

Secretary12 July 2005Active
The White House, Honiley, Kenilworth, CV8 1NP

Secretary01 January 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary19 September 2000Active
Poundsbridge Oast, Penshurst, TN11 8AL

Director20 September 2001Active
8 Lower Park Drive, Shawbirch, Telford, TF1 3PY

Director18 October 2005Active
7 Common Lane, North Runcton, Kings Lynn, PE33 0RD

Director01 January 2008Active
14 Ranvilles Lane, Fareham, PO14 3DX

Director25 April 2003Active
2 Mona Villas, Church Lane, Mayfield, Ashbourne, DE6 2JS

Director20 September 2001Active
19 Regina Crescent, Ravenshead, Nottingham, NG15 9AE

Director19 September 2000Active
83 Hampton Lane, Solihull, B91 2QD

Director20 September 2001Active
Woodlea, Old Road, Ruddington, Nottingham, United Kingdom, NG11 6NF

Director01 January 2008Active
4, Masefield Way, Ettiley Heath, Sandbach, United Kingdom, CW11 3ZJ

Director01 April 2010Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director19 September 2000Active

People with Significant Control

Mrs Annette Maria Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:1310, Solihull Parkway, Birmingham, England, B37 7YB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2016-06-14Address

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

Download
2015-09-18Annual return

Annual return company with made up date no member list.

Download
2015-05-21Accounts

Accounts with accounts type dormant.

Download
2014-11-11Annual return

Annual return company with made up date no member list.

Download
2014-06-19Accounts

Accounts with accounts type dormant.

Download
2013-11-01Annual return

Annual return company with made up date no member list.

Download
2012-11-12Accounts

Accounts with accounts type dormant.

Download
2012-09-26Officers

Appoint person director company with name.

Download
2012-09-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.