ABOUT PMT DIGITAL LTD
PMT Digital Ltd is established as one of the country’s leading digital & large format printers.
Our nationwide client base encompasses a wide range of businesses, from blue chip companies to single-person enterprises.
To experience the power of PMT Digital,
© PMT Digital Limited 2018.
Production
KEY FINANCES
Year
2016
Assets
£463.99k
▼ £-257.8k (-35.72 %)
Cash
£32.83k
▼ £-3.04k (-8.49 %)
Liabilities
£251.66k
▼ £-209.47k (-45.42 %)
Net Worth
£212.33k
▼ £-48.34k (-18.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Peterborough
- Company name
- PMT DIGITAL LTD
- Company number
- 05527214
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Aug 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pmtdigital.co.uk
- Phones
-
01480 493 666
01480 493 999
07816 882 125
- Registered Address
- 9 COMMERCE ROAD,
LYNCH WOOD,
PETERBOROUGH,
CAMBRIDGESHIRE,
PE2 6LR
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 16 Mar 2017
- Total exemption small company accounts made up to 30 September 2016
- 16 Mar 2017
- Appointment of Mrs Cheryl Louise Foley as a director on 30 September 2016
- 16 Mar 2017
- Appointment of Mrs Denise Ann Egan as a director on 30 September 2016
CHARGES
-
11 September 2012
- Status
- Outstanding
- Delivered
- 12 September 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due to the company under condition 13 of…
-
11 July 2012
- Status
- Outstanding
- Delivered
- 13 July 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
28 June 2012
- Status
- Outstanding
- Delivered
- 5 July 2012
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of first fixed charge all debts and all export debts…
-
26 April 2006
- Status
- Satisfied
on 12 February 2015
- Delivered
- 29 April 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed charge on all f/h and l/h property together with all…
See Also
Last update 2018
PMT DIGITAL LTD DIRECTORS
Timothy Egan
Acting
- Appointed
- 17 October 2005
- Role
- Secretary
- Address
- 17 The Drift, Elsworth, Cambridge, England, CB23 4JN
- Name
- EGAN, Timothy
Denise Ann Egan
Acting
- Appointed
- 30 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 17 The Drift, Elsworth, Cambridge, England, CB23 4JN
- Country Of Residence
- England
- Name
- EGAN, Denise Ann
Timothy Egan
Acting
- Appointed
- 17 October 2005
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 17 The Drift, Elsworth, Cambridge, England, CB23 4JN
- Country Of Residence
- England
- Name
- EGAN, Timothy
Cheryl Louise Foley
Acting
- Appointed
- 30 September 2016
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 20 Oxford Gardens, Whittlesey, Peterborough, Cambridgeshire, England, PE7 1LF
- Country Of Residence
- England
- Name
- FOLEY, Cheryl Louise
Paul Foley
Acting
- Appointed
- 04 August 2005
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 20 Oxford Gardens, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 1LF
- Country Of Residence
- England
- Name
- FOLEY, Paul
Daniel Noel Thomas Ingram
Acting
- Appointed
- 10 November 2010
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 17 Lincoln Road, Northborough, Peterborough, Cambridgeshire, England, PE6 9BL
- Country Of Residence
- England
- Name
- INGRAM, Daniel Noel Thomas
Paul Foley
Resigned
PSC
- Appointed
- 04 August 2005
- Resigned
- 17 October 2005
- Role
- Secretary
- Address
- 32 Beeston Drive, Park Farm, Peterborough, Cambridgeshire, PE2 8UH
- Name
- FOLEY, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
DUPORT SECRETARY LIMITED
Resigned
- Appointed
- 03 August 2005
- Resigned
- 04 August 2005
- Role
- Nominee Secretary
- Address
- The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
- Name
- DUPORT SECRETARY LIMITED
Michael Anthony Gleeson
Resigned
- Appointed
- 05 August 2005
- Resigned
- 31 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 51 Hillside Gardens, Wittering, PE8 6BX
- Country Of Residence
- England
- Name
- GLEESON, Michael Anthony
DUPORT DIRECTOR LIMITED
Resigned
- Appointed
- 03 August 2005
- Resigned
- 04 August 2005
- Role
- Nominee Director
- Address
- 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
- Name
- DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.