Company Information for PM TRANSPORT & CRANE SERVICES LIMITED
11 QUEEN MARY AVENUE, HOVE, BN3 6XG,
|
Company Registration Number
04660313
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PM TRANSPORT & CRANE SERVICES LIMITED | |
Legal Registered Office | |
11 QUEEN MARY AVENUE HOVE BN3 6XG Other companies in BN1 | |
Company Number | 04660313 | |
---|---|---|
Company ID Number | 04660313 | |
Date formed | 2003-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 12:36:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCRAFT SECRETARIAL LIMITED |
Company Secretary | ||
LUCRAFT SECRETARIAL LIMITED |
Director | ||
NERINA AMY HEADDE |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPD REMOVALS LIMITED | Director | 2004-03-02 | CURRENT | 2004-02-25 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM Suite 12-14 Vantage House New England Road Brighton BN1 4GW England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM 4th Floor International House Queens Road Brighton BN1 3XE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Lucraft Secretarial Limited on 2017-06-29 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/15 TO 30/09/15 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Ground Floor, 19 New Road Brighton East Sussex BN1 1EY | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/10 TO 31/07/10 | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Merrett on 2010-02-10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 10/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.35 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49420 - Removal services
Creditors Due Within One Year | 2013-07-31 | £ 13,131 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 17,045 |
Creditors Due Within One Year | 2012-07-31 | £ 17,045 |
Creditors Due Within One Year | 2011-07-31 | £ 16,920 |
Creditors and other liabilities
|
|
|
|
|
|
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 PM TRANSPORT & CRANE SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 2,301 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-07-31 | £ 1,473 |
Current Assets | 2013-07-31 | £ 3,346 |
Current Assets | 2012-07-31 | £ 0 |
Current Assets | 2011-07-31 | £ 1,473 |
Debtors | 2013-07-31 | £ 1,045 |
Debtors | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 4,617 |
Tangible Fixed Assets | 2012-07-31 | £ 4,617 |
Tangible Fixed Assets | 2011-07-31 | £ 5,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as PM TRANSPORT & CRANE SERVICES LIMITED are:
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. |