Check the

PMG SERVICES (BRISTOL) LIMITED

Company
PMG SERVICES (BRISTOL) LIMITED (04775580)

PMG SERVICES (BRISTOL)

Phone: 01179 728 564
A⁺ rating

KEY FINANCES

Year
2016
Assets
£2829.67k ▲ £840.25k (42.24 %)
Cash
£1326.91k ▲ £390.6k (41.72 %)
Liabilities
£1018.94k ▲ £360.09k (54.65 %)
Net Worth
£1810.73k ▲ £480.16k (36.09 %)

REGISTRATION INFO

Company name
PMG SERVICES (BRISTOL) LIMITED
Company number
04775580
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.pmgservices.co.uk
Phones
01179 728 564
Registered Address
UNIT 1 38 ALBERT ROAD,
ST PHILIPS,
BRISTOL,
BS2 0XA

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles
81299
Other cleaning services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

15 February 2012
Status
Outstanding
Delivered
21 February 2012
Persons entitled
Lombard North Central PLC
Description
Make: johnson, model: 140E600 duel sweeper, used, serial…

See Also


Last update 2018

PMG SERVICES (BRISTOL) LIMITED DIRECTORS

Clare Evelyn Mcguinness

  Acting
Appointed
01 July 2013
Role
Secretary
Address
Unit 1 38 Albert Road, St Philips, Bristol, BS2 0XA
Name
MCGUINNESS, Clare Evelyn

Bernadette Frances Mcguinness

  Acting
Appointed
23 May 2003
Occupation
Director
Role
Director
Age
66
Nationality
Irish
Address
Unit 1 38 Albert Road, St Philips, Bristol, BS2 0XA
Country Of Residence
England
Name
MCGUINNESS, Bernadette Frances

Patrick Mcguinness

  Acting
Appointed
23 May 2003
Occupation
Director
Role
Director
Age
64
Nationality
Irish
Address
Unit 1 38 Albert Road, St Philips, Bristol, BS2 0XA
Country Of Residence
United Kingdom
Name
MCGUINNESS, Patrick

Dorothy May Graeme

  Resigned
Appointed
23 May 2003
Resigned
23 May 2003
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Bernadette Frances Mcguinness

  Resigned
Appointed
23 May 2003
Resigned
01 July 2013
Role
Secretary
Address
7 Balmoral Road, St Andrews, Bristol, United Kingdom, BS7 9AX
Name
MCGUINNESS, Bernadette Frances

Lesley Joyce Graeme

  Resigned
Appointed
23 May 2003
Resigned
23 May 2003
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


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