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
-
Check the company
-
UK
-
Wyre Forest
- Company name
- P M COMMERCIALS LIMITED
- Company number
- 04575410
- VAT
- GB926109824
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Oct 2002
Age - 23 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
- 46
- 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
- 56
- 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
- 57
- 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.