Company NamePMP Manufacturing Ltd
Company StatusActive
Company Number10922254
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
RM20 3XD
Director NameMr Tomas Kralik
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySlovak
StatusCurrent
Appointed18 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2b Unit A2b, J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMr Edvinas Siksnius
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCopmany Director
Country of ResidenceEngland
Correspondence AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMr Philip Charles Woollacott
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMr Reimell Tagenath Ragnauth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameMr Lee Townend
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2b J 31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD

Location

Registered AddressUnit A2b J31 Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

25 January 2024Registration of charge 109222540001, created on 24 January 2024 (36 pages)
14 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
24 August 2023Director's details changed for Mr Tomas Kralik on 24 August 2023 (2 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
11 August 2022Termination of appointment of Lee Townend as a director on 10 August 2022 (1 page)
11 August 2022Termination of appointment of Reimell Tagenath Ragnauth as a director on 10 August 2022 (1 page)
25 July 2022Director's details changed for Mr Tomas Kralik on 25 July 2022 (2 pages)
4 March 2022Micro company accounts made up to 31 August 2021 (2 pages)
9 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 April 2020Director's details changed for Mr Peter James Merrien on 4 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Philip Charles Woollacott on 6 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Edvinas Siksnius on 11 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Tomas Kralik on 4 April 2020 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
20 August 2018Cessation of Peter James Merrien as a person with significant control on 18 June 2018 (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
14 August 2018Change of details for Mr Peter James Merrien as a person with significant control on 14 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Peter James Merrien on 10 August 2018 (2 pages)
18 June 2018Director's details changed for Mr Tomas Kralik on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Edvinas Siksnius on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Philip Charles Woollacott on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Peter John Dudley on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Reimell Tagenath Ragnauth on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Peter James Merrien on 18 June 2018 (2 pages)
18 June 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit a2B J31 Park Motherwell Way West Thurrock Essex RM20 3XD on 18 June 2018 (1 page)
18 June 2018Director's details changed for Mr Lee Townend on 18 June 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 105.00
(8 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 February 2018Appointment of Mr Philip Charles Woollacott as a director on 18 January 2018 (2 pages)
1 February 2018Appointment of Mr Tomas Kralik as a director on 18 January 2018 (2 pages)
1 February 2018Appointment of Mr Edvinas Siksnius as a director on 18 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Philip Charles Woollacott on 1 February 2018 (2 pages)
1 February 2018Appointment of Mr Reimell Tagenath Ragnauth as a director on 18 January 2018 (2 pages)
1 February 2018Appointment of Mr Lee Townend as a director on 18 January 2018 (2 pages)
1 February 2018Appointment of Mr Peter John Dudley as a director on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Peter John Dudley on 1 February 2018 (2 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)