PML TRUSTEES LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
PML TRUSTEES LIMITED is a Private Limited Company from LICHFIELD ENGLAND and has the status: Active.
PML TRUSTEES LIMITED was incorporated 18 years ago on 01/03/2006 and has the registered number: 05726389. The accounts status is DORMANT and accounts are next due on 31/05/2024.
PML TRUSTEES LIMITED was incorporated 18 years ago on 01/03/2006 and has the registered number: 05726389. The accounts status is DORMANT and accounts are next due on 31/05/2024.
PML TRUSTEES LIMITED - LICHFIELD
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
POOL HOUSE
LICHFIELD
WS13 6AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT TAYLOR | Nov 1951 | Director | 2006-03-02 | CURRENT | |
JONATHAN PAUL HOVERS | May 1965 | British | Director | 2022-04-30 | CURRENT |
MRS FIONA HAIGH | Jun 1987 | British | Director | 2022-04-30 | CURRENT |
MR DAVID ROBERT BURNS | Dec 1970 | British | Director | 2022-04-30 | CURRENT |
ROBERT TAYLOR | Nov 1951 | Secretary | 2006-03-02 | CURRENT | |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-03-01 UNTIL 2006-03-02 | RESIGNED | ||
C & M REGISTRARS LIMITED | Corporate Nominee Director | 2006-03-01 UNTIL 2006-03-02 | RESIGNED | ||
GEOFFREY EDWARD STAIT | Nov 1946 | British | Director | 2006-03-02 UNTIL 2022-10-31 | RESIGNED |
MRS GAYNOR MARGARET NEBEL | Oct 1957 | British | Director | 2006-03-02 UNTIL 2018-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pml Group Limited | 2022-04-30 | Lichfield | Ownership of shares 75 to 100 percent | |
Mr Robert Taylor | 2016-04-06 - 2022-04-30 | 11/1951 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PML TRUSTEES LIMITED | 2023-05-23 | 31-08-2022 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2022-05-10 | 31-08-2021 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2021-05-07 | 31-08-2020 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2020-05-22 | 31-08-2019 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2019-05-22 | 31-08-2018 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2018-05-05 | 31-08-2017 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2017-05-12 | 31-08-2016 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2016-05-13 | 31-08-2015 | £2 Cash £2 equity |
Dormant Company Accounts - PML TRUSTEES LIMITED | 2015-04-24 | 31-08-2014 | £2 Cash £2 equity |