Check the

PMT DIGITAL LTD

Company
PMT DIGITAL LTD (05527214)

PMT DIGITAL

Phone: 01480 493 666
A⁺ rating

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

Company name
PMT DIGITAL LTD
Company number
05527214
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Aug 2005
Age - 19 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
66
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
72
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
45
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
47
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
46
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
46
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.