-
P.M.H. SUPPLIES LTD - 46, Hill Street, Belfast, BT1 2LB, United Kingdom
Company Information
- Company registration number
- NI054499
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 46
- Hill Street
- Belfast
- BT1 2LB 46, Hill Street, Belfast, BT1 2LB UK
Management
- Managing Directors
- ROBERT CALDWELL MCALEESE
- ROBERT CALDWELL MCALEESE
- Company secretaries
- HELEN PAYSDEN
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-02
- Age Of Company 2005-04-02 19 years
- SIC/NACE
- 46730 - Wholesale of wood, construction materials and sanitary equipment
Ownership
- Beneficial Owners
- Mr Robert Caldwell Mcaleese
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-04-02
-
P.M.H. SUPPLIES LTD Company Description
- P.M.H. SUPPLIES LTD is a ltd registered in United Kingdom with the Company reg no NI054499. Its current trading status is "live". It was registered 2005-04-02. It has declared SIC or NACE codes as "46730 - Wholesale of wood, construction materials and sanitary equipment". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-02.It can be contacted at 46 .
Get P.M.H. SUPPLIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P.m.h. Supplies Ltd - 46, Hill Street, Belfast, BT1 2LB, United Kingdom
- 2005-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P.M.H. SUPPLIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-04-10) - CS01
keyboard_arrow_right 2016
-
REGISTRATION OF A CHARGE / CHARGE CODE NI0544990003 (2016-12-16) - MR01
-
02/04/16 FULL LIST (2016-04-08) - AR01
-
30/04/16 TOTAL EXEMPTION SMALL (2016-12-29) - AA
keyboard_arrow_right 2015
-
30/04/15 TOTAL EXEMPTION SMALL (2015-11-12) - AA
-
02/04/15 FULL LIST (2015-05-06) - AR01
keyboard_arrow_right 2014
-
30/04/14 TOTAL EXEMPTION SMALL (2014-09-23) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE NI0544990002 (2014-09-02) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE NI0544990001 (2014-08-26) - MR01
-
02/04/14 FULL LIST (2014-04-22) - AR01
keyboard_arrow_right 2013
-
30/04/13 TOTAL EXEMPTION SMALL (2013-10-21) - AA
-
REGISTERED OFFICE CHANGED ON 26/09/2013 FROM (2013-09-26) - AD01
-
02/04/13 FULL LIST (2013-04-05) - AR01
keyboard_arrow_right 2012
-
30/04/12 TOTAL EXEMPTION SMALL (2012-10-24) - AA
-
02/04/12 FULL LIST (2012-06-22) - AR01
keyboard_arrow_right 2011
-
30/04/11 TOTAL EXEMPTION SMALL (2011-10-10) - AA
-
02/04/11 FULL LIST (2011-05-23) - AR01
keyboard_arrow_right 2010
-
30/04/10 TOTAL EXEMPTION SMALL (2010-11-19) - AA
-
REGISTERED OFFICE CHANGED ON 04/11/2010 FROM (2010-11-04) - AD01
-
02/04/10 FULL LIST (2010-04-12) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALDWELL MCALEESE / 02/04/2010 (2010-04-12) - CH01
-
02/04/09 FULL LIST (2010-02-01) - AR01
-
30/04/09 TOTAL EXEMPTION SMALL (2010-01-18) - AA
keyboard_arrow_right 2008
-
30/04/08 ANNUAL ACCTS (2008-10-22) - AC(NI)
-
02/04/08 ANNUAL RETURN SHUTTLE (2008-05-29) - 371S(NI)
keyboard_arrow_right 2007
-
30/04/07 ANNUAL ACCTS (2007-08-23) - AC(NI)
-
02/04/07 ANNUAL RETURN SHUTTLE (2007-07-18) - 371S(NI)
keyboard_arrow_right 2006
-
30/04/06 ANNUAL ACCTS (2006-08-22) - AC(NI)
-
02/04/06 ANNUAL RETURN SHUTTLE (2006-05-19) - 371S(NI)
keyboard_arrow_right 2005
-
CHANGE OF DIRS/SEC (2005-04-17) - 296(NI)
-
INCORPORATION DOCUMENTS (2005-04-02) - NEWINC