CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PME (AEROSPACE INSPECTION) LIMITED
Company
PME (AEROSPACE INSPECTION)
Phone:
07702 263 256
E
rating
KEY FINANCES
Year
2017
Assets
£11.55k
▼ £-1.45k (-11.16 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£110.32k
▲ £76.66k (227.78 %)
Net Worth
£-98.77k
▲ £-78.11k (378.17 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Flintshire
Company name
PME (AEROSPACE INSPECTION) LIMITED
Company number
04059859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Aug 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
ndtaero.co.uk
Phones
07702 263 256
07773 107 329
Registered Address
UNIT 2A BORDER 2 INDUSTRIAL ESTATE,
RIVER LANE,
SALTNEY, CHESTER,
FLINTSHIRE,
CH4 8RJ
ECONOMIC ACTIVITIES
71200
Technical testing and analysis
LAST EVENTS
28 Feb 2017
Micro company accounts made up to 31 May 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with no updates
09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
CHARGES
26 June 2013
Status
Outstanding
Delivered
9 July 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…
15 March 2010
Status
Outstanding
Delivered
17 March 2010
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 2A borders industrial park river lane…
See Also
PMC REPAIR SPECIALISTS LIMITED
PMD CONTRACTING LTD
PME PROJECTS LIMITED
PMF PRODUCTS LIMITED
PMFLIGHT LIMITED
PMFP LIMITED
Last update 2018
PME (AEROSPACE INSPECTION) LIMITED DIRECTORS
Michael John Edwards
Acting
Appointed
01 January 2014
Role
Secretary
Address
3 Vyrnwy Road, Saltney, Chester, Wales, CH4 8QN
Name
EDWARDS, Michael John
Paul Marshall Edwards
Acting
PSC
Appointed
01 September 2000
Occupation
Aerospace Inspection
Role
Director
Age
65
Nationality
British
Address
Unit 2a, Border 2 Industrial Estate, River Lane, Saltney, Chester, Flintshire, United Kingdom, CH4 8RJ
Country Of Residence
United Kingdom
Name
EDWARDS, Paul Marshall
Notified On
1 August 2016
Nature Of Control
Ownership of shares – 75% or more
Diane Margaret Edwards
Resigned
Appointed
01 September 2000
Resigned
30 September 2004
Role
Secretary
Address
3 Vyrnwy Road, Saltney, Chester, Cheshire, CH4 8QN
Name
EDWARDS, Diane Margaret
Ansley Michelle Helene Jolliffe
Resigned
Appointed
01 October 2004
Resigned
31 December 2013
Role
Secretary
Address
14 Meadow Road, Broughton, Chester, Flintshire, CH4 0RG
Name
JOLLIFFE, Ansley Michelle Helene
SAME-DAY COMPANY SERVICES LIMITED
Resigned
Appointed
25 August 2000
Resigned
01 September 2000
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED
Diane Margaret Edwards
Resigned
Appointed
01 September 2000
Resigned
30 September 2004
Occupation
Aerospace Inspection
Role
Director
Age
64
Nationality
British
Address
3 Vyrnwy Road, Saltney, Chester, Cheshire, CH4 8QN
Name
EDWARDS, Diane Margaret
WILDMAN & BATTELL LIMITED
Resigned
Appointed
25 August 2000
Resigned
01 September 2000
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.