CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PMF PRODUCTS LIMITED
Company
PMF PRODUCTS
Phone:
01302 725 577
A⁺
rating
KEY FINANCES
Year
2016
Assets
£530.29k
▲ £69.86k (15.17 %)
Cash
£18.96k
▲ £6.5k (52.11 %)
Liabilities
£46.46k
▼ £-96.26k (-67.45 %)
Net Worth
£483.83k
▲ £166.13k (52.29 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Doncaster
Company name
PMF PRODUCTS LIMITED
Company number
05476968
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.pmfproducts.co.uk
Phones
01302 725 577
Registered Address
UNIT 28 & 29 CARCROFT ENTERPRISE PARK,
STATION ROAD CARCROFT,
DONCASTER,
S YORKS,
DN6 8DD
ECONOMIC ACTIVITIES
32300
Manufacture of sports goods
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
LAST EVENTS
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 7 July 2016 with updates
15 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 54,645
CHARGES
21 December 2012
Status
Outstanding
Delivered
4 January 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
18 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…
19 December 2011
Status
Outstanding
Delivered
21 December 2011
Persons entitled
Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description
The deposit account the deposit balance and all money from…
23 July 2008
Status
Satisfied on 1 March 2013
Delivered
30 July 2008
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…
19 February 2006
Status
Satisfied on 19 December 2009
Delivered
23 February 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PME (AEROSPACE INSPECTION) LIMITED
PME PROJECTS LIMITED
PMFLIGHT LIMITED
PMFP LIMITED
PMG (CARDIFF) LTD.
PMG (NOTTS) LIMITED
Last update 2018
PMF PRODUCTS LIMITED DIRECTORS
Steven Mark Lane
Acting
Appointed
09 June 2005
Role
Secretary
Address
Unit 28 & 29, Carcroft Enterprise Park, Station Road Carcroft, Doncaster, S Yorks, DN6 8DD
Name
LANE, Steven Mark
Julie Patricia Lane
Acting
PSC
Appointed
22 December 2005
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Unit 28 & 29, Carcroft Enterprise Park, Station Road Carcroft, Doncaster, S Yorks, DN6 8DD
Country Of Residence
United Kingdom
Name
LANE, Julie Patricia
Notified On
7 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Steven Mark Lane
Acting
Appointed
07 March 2006
Occupation
Managing Director
Role
Director
Age
49
Nationality
British
Address
Unit 28 & 29, Carcroft Enterprise Park, Station Road Carcroft, Doncaster, S Yorks, DN6 8DD
Country Of Residence
United Kingdom
Name
LANE, Steven Mark
Steven Mark Lane
Resigned
PSC
Appointed
09 June 2005
Resigned
24 October 2005
Occupation
Financial Director
Role
Director
Age
49
Nationality
British
Address
Richmond Hill, Garmancarr Lane, Wistow, YO8 3UP
Country Of Residence
United Kingdom
Name
LANE, Steven Mark
Notified On
7 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Leech
Resigned
Appointed
09 June 2005
Resigned
22 December 2005
Occupation
Operations Director
Role
Director
Age
61
Nationality
British
Address
50 Forest Crescent, Illingworth, Halifax, West Yorkshire, HX2 8DS
Name
LEECH, Michael
Anthony Sheehy
Resigned
Appointed
01 October 2009
Resigned
17 September 2010
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
58 East Street, Lindley, Huddersfield, West Yorkshire, HD3 3NG
Country Of Residence
Uk
Name
SHEEHY, Anthony
Paul Cameron Taberner
Resigned
Appointed
18 October 2007
Resigned
18 November 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Higher House Farm, Great Mitton, Clitheroe, Lancashire, BB7 9PH
Country Of Residence
England
Name
TABERNER, Paul Cameron
REVIEWS
Check The Company
Excellent according to the company’s financial health.