-
PMP (ESSEX) HOLDINGS LIMITED - Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, United Kingdom
Company Information
- Company registration number
- 06310057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riclyn House Flitch Industrial Estate
- Chelmsford Road
- Great Dunmow
- Essex
- CM6 1XJ Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, CM6 1XJ UK
Management
- Managing Directors
- BALDWIN, Wayne Colin
- Company secretaries
- BALDWIN, Wayne Colin
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-11
- Age Of Company 2007-07-11 17 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Simon Richard Lane
- Mr Wayne Colin Baldwin
- Precision Moulded Products (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BIDEAWHILE 549 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-07-25
- Last Date: 2024-07-11
-
PMP (ESSEX) HOLDINGS LIMITED Company Description
- PMP (ESSEX) HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06310057. Its current trading status is "live". It was registered 2007-07-11. It was previously called BIDEAWHILE 549 LIMITED. It has declared SIC or NACE codes as "22290". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Riclyn House Flitch Industrial Estate .
Get PMP (ESSEX) HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pmp (Essex) Holdings Limited - Riclyn House Flitch Industrial Estate, Chelmsford Road, Great Dunmow, Essex, United Kingdom
- 2007-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PMP (ESSEX) HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-08) - TM01
-
confirmation-statement-with-updates (2024-07-11) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-07-11) - CS01
-
mortgage-satisfy-charge-full (2023-10-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
-
confirmation-statement-with-updates (2022-07-11) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-14) - AA
-
confirmation-statement-with-updates (2021-07-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
change-to-a-person-with-significant-control (2020-03-25) - PSC04
-
change-person-director-company-with-change-date (2020-03-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-07-12) - CS01
-
change-person-director-company-with-change-date (2019-07-12) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
confirmation-statement-with-updates (2018-07-11) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-24) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
confirmation-statement-with-updates (2017-07-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
change-person-director-company-with-change-date (2011-02-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-05-26) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
termination-secretary-company-with-name (2010-05-26) - TM02
-
legacy (2010-05-26) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-24) - 363a
-
legacy (2009-07-06) - 287
-
accounts-with-accounts-type-dormant (2009-06-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-15) - 363a
-
legacy (2008-01-28) - 288c
-
accounts-with-accounts-type-dormant (2008-12-17) - AA
keyboard_arrow_right 2007
-
incorporation-company (2007-07-11) - NEWINC
-
statement-of-affairs (2007-10-03) - SA
-
legacy (2007-10-03) - 88(2)R
-
legacy (2007-09-15) - 395
-
legacy (2007-07-31) - 287
-
legacy (2007-07-31) - 225
-
legacy (2007-07-31) - 288b
-
legacy (2007-07-31) - 288a
-
certificate-change-of-name-company (2007-07-18) - CERTNM