P M C MARKETING LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
P M C MARKETING LTD is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
P M C MARKETING LTD was incorporated 24 years ago on 08/12/1999 and has the registered number: 03890652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
P M C MARKETING LTD was incorporated 24 years ago on 08/12/1999 and has the registered number: 03890652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
P M C MARKETING LTD - MILTON KEYNES
This company is listed in the following categories:
46750 - Wholesale of chemical products
46750 - Wholesale of chemical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/07/2023 | 30/09/2025 |
Registered Office
MAZARS LLP THE PINNACLE
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK BARDAKJIAN | May 1970 | British | Director | 2023-12-01 | CURRENT |
MR TRAVIS ELTON WILLIS | Secretary | 2023-12-01 | CURRENT | ||
MARIA LOURDES DIANA WHITE | Sep 1955 | British | Director | 2000-12-11 UNTIL 2015-12-31 | RESIGNED |
JOHN NICHOLAS STEVENS | Jan 1951 | British | Director | 1999-12-08 UNTIL 2000-04-20 | RESIGNED |
MR KEVIN MAITLAND SPEERS | Jan 1949 | British | Director | 2014-07-01 UNTIL 2015-08-31 | RESIGNED |
MICHAEL KENNETH NAPIER SHORT | Apr 1944 | British | Director | 2000-12-11 UNTIL 2023-12-01 | RESIGNED |
DAVID JOHN REYNOLDS | Jun 1948 | British | Director | 2000-12-11 UNTIL 2015-05-22 | RESIGNED |
MRS DAISY MACINTOSH MOTTRAM | Dec 1962 | British | Director | 2015-05-22 UNTIL 2016-10-12 | RESIGNED |
MR GRAHAM LEE | Aug 1958 | British | Director | 2016-11-01 UNTIL 2018-07-31 | RESIGNED |
MR TRAVIS ELTON WILLIS | Secretary | 2019-01-09 UNTIL 2023-12-01 | RESIGNED | ||
MARIAN ANN STEVENS | Dec 1951 | Secretary | 1999-12-08 UNTIL 2000-04-20 | RESIGNED | |
DAVID JOHN REYNOLDS | Jun 1948 | British | Secretary | 2000-04-20 UNTIL 2015-05-22 | RESIGNED |
MS BRINTHA MAHALINGAM | Secretary | 2018-07-31 UNTIL 2019-01-09 | RESIGNED | ||
MR GRAHAM JOHN LEE | Secretary | 2016-10-06 UNTIL 2018-07-31 | RESIGNED | ||
GERALD BARRINGTON MACINTOSH WILLIAMS | Feb 1937 | British | Director | 2000-04-20 UNTIL 2015-03-30 | RESIGNED |
MR MARTIN BLUE MACINTOSH WILLIAMS | Aug 1946 | British | Director | 2015-04-01 UNTIL 2016-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gapuma Group Limited | 2023-12-01 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Kenneth Napier Short | 2016-10-12 - 2023-12-01 | 4/1944 | Milton Keynes Buckinghamshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-08 | 31-07-2023 | 52,472 Cash 1,092,501 equity |
ACCOUNTS - Final Accounts | 2023-04-20 | 31-07-2022 | 1,923 Cash 1,040,201 equity |