Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P M COMMERCIALS LIMITED
Company Information for

P M COMMERCIALS LIMITED

RUSHOCK TRADING ESTATE DROITWICH ROAD, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NR,
Company Registration Number
04575410
Private Limited Company
Active

Company Overview

About P M Commercials Ltd
P M COMMERCIALS LIMITED was founded on 2002-10-28 and has its registered office in Droitwich. The organisation's status is listed as "Active". P M Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P M COMMERCIALS LIMITED
 
Legal Registered Office
RUSHOCK TRADING ESTATE DROITWICH ROAD
RUSHOCK
DROITWICH
WORCESTERSHIRE
WR9 0NR
Other companies in WR9
 
Filing Information
Company Number 04575410
Company ID Number 04575410
Date formed 2002-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 11:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P M COMMERCIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P M COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA LOUISE MAY
Company Secretary 2009-08-04
JOANNA LOUISE MAY
Director 2015-02-18
PAUL JOHN MAY
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE DEAKIN
Company Secretary 2005-05-10 2009-08-04
KATHRYN AMANDA MAY
Company Secretary 2002-10-28 2003-08-31
KATHRYN AMANDA MAY
Director 2002-10-28 2003-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-28 2002-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA LOUISE MAY LONDONMETRIC DROITWICH LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045754100004
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045754100005
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045754100005
2018-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08SH10Particulars of variation of rights attached to shares
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08SH02Sub-division of shares on 2017-04-08
2017-06-08SH08Change of share class name or designation
2017-06-06RES01ADOPT ARTICLES 23/04/2012
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ADOPT ARTICLES 08/04/2017
2017-06-06CC04Statement of company's objects
2017-06-06RES09Resolution of authority to purchase a number of shares
2017-06-01SH06Cancellation of shares. Statement of capital on 2017-04-07 GBP 1
2017-06-01SH03Purchase of own shares
2017-05-31SH06Cancellation of shares. Statement of capital on 2017-03-22 GBP 3,001
2017-05-31SH03Purchase of own shares
2017-05-30RES13Resolutions passed:The terms of an agreement between joanna may and the company for the purchase by the company of 3,000 ordinary a shares of £1 each in the capital by the capital of the company as set out in the proposed purchase contract be approved...
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 4001
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 4001
2015-10-29AR0128/10/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MRS JOANNA LOUISE MAY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 4001
2014-11-17AR0128/10/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045754100003
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045754100002
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4001
2013-11-13AR0128/10/13 FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-23SH0116/01/13 STATEMENT OF CAPITAL GBP 4001
2012-12-20RP04SECOND FILING WITH MUD 28/10/12 FOR FORM AR01
2012-12-20ANNOTATIONClarification
2012-12-10SH0121/05/12 STATEMENT OF CAPITAL GBP 1001
2012-10-30AR0128/10/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MAY / 10/10/2012
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE MAY / 10/10/2012
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, NEW UNIT WILDON INDUSTRIAL ESTATE, WILDON LANE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9JY, ENGLAND
2011-11-18AR0128/10/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MAY / 03/10/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE MAY / 03/10/2011
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-04AR0128/10/10 FULL LIST
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0101/02/10 FULL LIST
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE BROWN / 22/01/2010
2009-11-08AR0128/10/09 FULL LIST
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY NICOLA DEAKIN
2009-08-12288aSECRETARY APPOINTED JOANNA LOUISE BROWN
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-06225PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM, -, HOOBROOK TRADING ESTATE, WORCESTER ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1HY
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 9-11 NEW ROAD, BROMSGROVE, WORCESTERSHIRE, B60 2JF
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-14363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-12-14190LOCATION OF DEBENTURE REGISTER
2007-12-14353LOCATION OF REGISTER OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 39-40 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-19363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: ROSS LIVESTOCK MARKET, OVERROSS INDUSTRIAL ESTATE, ROSS ON WYE, HEREFORDSHIRE HR9 7QQ
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-05-17288aNEW SECRETARY APPOINTED
2004-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-24363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 32 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3AQ
2002-10-29288bSECRETARY RESIGNED
2002-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to P M COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P M COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Outstanding HANDELSBANKEN FINANS AB (PUBL)
2014-01-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2013-02-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 30,997
Creditors Due Within One Year 2013-03-31 £ 757,156
Creditors Due Within One Year 2012-03-31 £ 287,056
Provisions For Liabilities Charges 2012-03-31 £ 2,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P M COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,001
Cash Bank In Hand 2013-03-31 £ 23,323
Cash Bank In Hand 2012-03-31 £ 63,787
Current Assets 2013-03-31 £ 1,406,146
Current Assets 2012-03-31 £ 749,282
Debtors 2013-03-31 £ 216,258
Debtors 2012-03-31 £ 49,976
Fixed Assets 2013-03-31 £ 424,397
Fixed Assets 2012-03-31 £ 366,366
Secured Debts 2013-03-31 £ 287,594
Secured Debts 2012-03-31 £ 2,106
Shareholder Funds 2013-03-31 £ 1,042,103
Shareholder Funds 2012-03-31 £ 826,180
Stocks Inventory 2013-03-31 £ 1,166,565
Stocks Inventory 2012-03-31 £ 635,519
Tangible Fixed Assets 2013-03-31 £ 137,597
Tangible Fixed Assets 2012-03-31 £ 60,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P M COMMERCIALS LIMITED registering or being granted any patents
Domain Names

P M COMMERCIALS LIMITED owns 1 domain names.

pmcommercials.co.uk  

Trademarks
We have not found any records of P M COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P M COMMERCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as P M COMMERCIALS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where P M COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P M COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P M COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.