Pmg Fabrication Ltd

DataGardener
in liquidation
Small

Pmg Fabrication Ltd

09427395Private Limited With Share Capital

Resolution House 12 Mill Hill, Leeds, LS15DQ
Incorporated

06/02/2015

Company Age

11 years

Directors

5

Employees

13

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Pmg Fabrication Ltd (09427395) is a private limited with share capital incorporated on 06/02/2015 (11 years old) and registered in leeds, LS15DQ. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Small
Incorporated 06/02/2015
LS15DQ
13 employees

Financial Overview

Total Assets

£879.1K

Liabilities

£732.0K

Net Assets

£147.2K

Cash

£7.8K

Key Metrics

13

Employees

5

Directors

4

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2024
Resolution
Category:Resolution
Date:06-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Mortgage Create Without Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Termination Director Company
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Incorporation Company
Category:Incorporation
Date:06-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date22/11/2023
Latest Accounts28/02/2023

Trading Addresses

18-20 Canterbury Road, Whitstable, Kent, CT54EY
Resolution House, 12 Mill Hill, Leeds, LS15DQRegistered

Related Companies

2

Contact

Resolution House 12 Mill Hill, Leeds, LS15DQ