P.M.D. TECHNOLOGIES LIMITED - LARKFIELD
Company Profile | Company Filings |
Overview
P.M.D. TECHNOLOGIES LIMITED is a Private Limited Company from LARKFIELD ENGLAND and has the status: Active.
P.M.D. TECHNOLOGIES LIMITED was incorporated 37 years ago on 25/04/1986 and has the registered number: 02014000. The accounts status is SMALL and accounts are next due on 29/06/2024.
P.M.D. TECHNOLOGIES LIMITED was incorporated 37 years ago on 25/04/1986 and has the registered number: 02014000. The accounts status is SMALL and accounts are next due on 29/06/2024.
P.M.D. TECHNOLOGIES LIMITED - LARKFIELD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
AQUASENTRY BROOK HOUSE, LARKFIELD TRADING ESTATE
LARKFIELD
ME20 6GN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD WILLIAM GEORGE PROCTOR | Mar 1965 | British | Director | 2016-06-30 | CURRENT |
MR PAUL GOFF | May 1978 | British | Director | 2016-06-30 | CURRENT |
MR ROBERT CHARLES GORDON STAINES | Aug 1970 | British | Director | 2009-11-25 UNTIL 2018-02-09 | RESIGNED |
MICHELLE JAYNE BALDWIN | Feb 1970 | Secretary | 2005-03-11 UNTIL 2006-05-31 | RESIGNED | |
CHRISTOPHER GRAHAM DEAN | Aug 1958 | Secretary | 1996-06-28 UNTIL 2005-03-10 | RESIGNED | |
MR PHILIP STEPHEN HALL | Jan 1960 | English | Secretary | 2006-06-01 UNTIL 2010-08-10 | RESIGNED |
MRS ZOE JAYNE STAINES | Secretary | 2012-10-16 UNTIL 2016-06-30 | RESIGNED | ||
MR KEITH WATSON | Mar 1936 | British | Secretary | RESIGNED | |
MRS ELIZABETH ANNE SLATER | Apr 1965 | British | Director | 2009-11-25 UNTIL 2012-10-03 | RESIGNED |
JOHN DEACON TURNER | Dec 1945 | British | Director | RESIGNED | |
JONATHAN CHARLES DEACON TURNER | Jan 1966 | British | Director | 2006-01-16 UNTIL 2012-10-03 | RESIGNED |
MR JAMES NICHOLAS LLOYD SPENCER | Dec 1972 | British | Director | 2006-02-01 UNTIL 2009-08-31 | RESIGNED |
MR PHILIP STEPHEN HALL | Jan 1960 | English | Director | 2006-01-16 UNTIL 2010-08-10 | RESIGNED |
DAVID JOHN MELLERSH | Oct 1934 | British | Director | RESIGNED | |
MR KIRK AUSTIN MEIKLE | Jan 1967 | British | Director | 2016-06-30 UNTIL 2020-07-07 | RESIGNED |
MR GRAHAM HUGHES | Jul 1952 | Scottish | Director | 2009-11-25 UNTIL 2010-07-31 | RESIGNED |
PETER MARTIN DOCHERTY | Sep 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aquasentry Environmental Limited | 2016-04-06 | Batley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P.M.D._TECHNOLOGIES_LIMIT - Accounts | 2023-09-26 | 30-09-2022 | £8,201 Cash £2,399,797 equity |
P.M.D._TECHNOLOGIES_LIMIT - Accounts | 2022-06-24 | 30-09-2021 | £9,961 Cash £2,441,362 equity |
P.M.D._TECHNOLOGIES_LIMIT - Accounts | 2021-09-24 | 30-09-2020 | £16,061 Cash £2,177,780 equity |