Check the

P M COMMERCIALS LIMITED

Company
P M COMMERCIALS LIMITED (04575410)

P M COMMERCIALS

Phone: 01299 251 235
A⁺ rating

ABOUT P M COMMERCIALS LIMITED

Established in 1998 PM Commercials not only provides sales of used commercial vehicles, it now has a purpose built workshop specialising in custom modification and servicing.

Finance for the purchase of your new vehicle can be provided through a range of brokers to suit all needs, please call us for a quote.

Every vehicle we have has been specially prepared for sale, including a full wash and valet. As we have many contacts within the industry we are also able to source you a vehicle according to your particular specifications.

“It has been great doing business with PM and I’m confident we will continue to do so. Your trucks are spot on and your post and pre delivery attitude is first class, we wouldn’t hesitate to recommend you to others seeking to get a great deal, but it’s just not that, it’s the peace of mind knowing that if anything serious was to go wrong with the trucks you can be relied on to offer support.”

P M Commercials Ltd

KEY FINANCES

Year
2017
Assets
£2282.48k ▲ £232.59k (11.35 %)
Cash
£559.22k ▲ £95.19k (20.51 %)
Liabilities
£11.48k ▼ £-3.03k (-20.85 %)
Net Worth
£2270.99k ▲ £235.62k (11.58 %)

REGISTRATION INFO

Company name
P M COMMERCIALS LIMITED
Company number
04575410
VAT
GB926109824
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
pmcommercials.co.uk
Phones
01299 251 235
07836 779 946
07980 561 225
Registered Address
RUSHOCK TRADING ESTATE DROITWICH ROAD,
RUSHOCK,
DROITWICH,
WORCESTERSHIRE,
WR9 0NR

ECONOMIC ACTIVITIES

45190
Sale of other motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

8 April 2014
Status
Outstanding
Delivered
14 April 2014
Persons entitled
Handelsbanken Finans Ab (Publ)
Description
Contains floating charge…

9 January 2014
Status
Outstanding
Delivered
15 January 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…

25 January 2013
Status
Outstanding
Delivered
1 February 2013
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

P M COMMERCIALS LIMITED DIRECTORS

Joanna Louise May

  Acting PSC
Appointed
04 August 2009
Role
Secretary
Address
Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, England, WR9 0NR
Name
MAY, Joanna Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Joanna Louise May

  Acting
Appointed
18 February 2015
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, England, WR9 0NR
Country Of Residence
United Kingdom
Name
MAY, Joanna Louise

Paul John May

  Acting PSC
Appointed
28 October 2002
Occupation
Commercial Vehicle Dealer
Role
Director
Age
55
Nationality
British
Address
Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, England, WR9 0NR
Name
MAY, Paul John
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - 75% or more

Nicola Jane Deakin

  Resigned
Appointed
10 May 2005
Resigned
04 August 2009
Role
Secretary
Address
Comhampton Farm, Comhampton, Stourport On Severn, Worcestershire, DY13 9ST
Name
DEAKIN, Nicola Jane

Kathryn Amanda May

  Resigned
Appointed
28 October 2002
Resigned
31 August 2003
Role
Secretary
Address
Edge Hill Farm, Howle Hill, Ross-On-Wye, Herefordshire, HR9 5SP
Name
MAY, Kathryn Amanda

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 October 2002
Resigned
28 October 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Kathryn Amanda May

  Resigned
Appointed
28 October 2002
Resigned
31 August 2003
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Edge Hill Farm, Howle Hill, Ross-On-Wye, Herefordshire, HR9 5SP
Name
MAY, Kathryn Amanda

REVIEWS


Check The Company
Excellent according to the company’s financial health.