Company NameP.R.M.C. Limited
DirectorEric Hagen
Company StatusActive
Company Number02345509
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Eric Hagen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleManufacturer / Wholesaler Trimmings
Country of ResidenceEngland
Correspondence Address8 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameMr Eric Hagen
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameMr Trevor Maxwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address7 Paddington Street
London
W1M 4DE
Director NameMr Zia Shlaimoun
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1993)
RoleProduct Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Curzon Road
Ealing
London
W5 1NE
Director NameMr Ninive Barry Shaul
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(4 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address23 Elm Grove Road
London
W5 3JH
Director NameMichele Castiello
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 February 2009)
RoleComputer Graphics
Correspondence Address46 Park Avenue
Whitton
Hounslow
Middlesex
TW3 2LX

Contact

Websiteprmcltd.com

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
London
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Advanced Metro Centre Developements LTD
6.45%
Ordinary
2 at £1Advanced Properties LTD
6.45%
Ordinary
2 at £1Amancay
6.45%
Ordinary
2 at £1Castiello & Coleman & Reeve
6.45%
Ordinary
2 at £1Directors Junior Hagen Pension Plan
6.45%
Ordinary
1 at £1Advanced 12 LTD
3.23%
Ordinary
1 at £1Ali Shiralizadeh
3.23%
Ordinary
1 at £1Astel Properties
3.23%
Ordinary
1 at £1Avdi Shera & Rasim Shera
3.23%
Ordinary
1 at £1Barbara Irena Hargreaves
3.23%
Ordinary
1 at £1Bond & Goretti
3.23%
Ordinary
1 at £1Cypress Books LTD
3.23%
Ordinary
1 at £1D.n. Valecha & N.m. Valecha & K.n. Valecha & Barnett Waddingham Trustees LTD
3.23%
Ordinary
1 at £1David Malik & Son LTD
3.23%
Ordinary
1 at £1Ellington & Page & Mowle & Davis
3.23%
Ordinary
1 at £1F.h. Gregorian & B.h. Gregorian
3.23%
Ordinary
1 at £1Herant Babjan Aghajan
3.23%
Ordinary
1 at £1Ian Martin
3.23%
Ordinary
1 at £1Mohammed Rashid Eid Al Hashimi
3.23%
Ordinary
1 at £1Nargis Rajabali
3.23%
Ordinary
1 at £1Nasir Ahmed
3.23%
Ordinary
1 at £1Parul Kashaval Malde
3.23%
Ordinary
1 at £1Ponnampalam Kamlakaran
3.23%
Ordinary
1 at £1Sharpbrook LTD
3.23%
Ordinary
1 at £1Technoworld Defence Equipment LTD
3.23%
Ordinary
1 at £1V.o. Lapp & S.e. Lapp & A.p. Lapp
3.23%
Ordinary

Financials

Year2014
Net Worth£31
Cash£31,991
Current Liabilities£88,401

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 October 2022Confirmation statement made on 28 September 2022 with updates (6 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 October 2021Confirmation statement made on 28 September 2021 with updates (7 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
9 February 2021Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Bentinck House Bentinck Road West Drayton London UB7 7RQ on 9 February 2021 (1 page)
3 November 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
9 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 31
(6 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 31
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 December 2014Director's details changed for Eric Hagen on 11 December 2014 (2 pages)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 31
(6 pages)
12 December 2014Secretary's details changed for Eric Hagen on 11 December 2014 (1 page)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 31
(6 pages)
12 December 2014Director's details changed for Eric Hagen on 11 December 2014 (2 pages)
12 December 2014Secretary's details changed for Eric Hagen on 11 December 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 31
(6 pages)
29 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 31
(6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 November 2010Director's details changed for Eric Hagen on 31 October 2009 (2 pages)
8 November 2010Director's details changed for Eric Hagen on 31 October 2009 (2 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
17 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (15 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Appointment terminated director michele castiello (1 page)
9 March 2009Appointment terminated director michele castiello (1 page)
16 January 2009Return made up to 28/09/08; full list of members (13 pages)
16 January 2009Return made up to 28/09/08; full list of members (13 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Appointment terminate, director ninive shaul logged form (1 page)
27 March 2008Appointment terminate, director ninive shaul logged form (1 page)
25 March 2008Return made up to 28/09/07; full list of members (12 pages)
25 March 2008Appointment terminated director ninive shaul (1 page)
25 March 2008Return made up to 28/09/07; full list of members (12 pages)
25 March 2008Appointment terminated director ninive shaul (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 December 2006Return made up to 28/09/06; full list of members (7 pages)
21 December 2006Return made up to 28/09/06; full list of members (7 pages)
30 May 2006Return made up to 28/09/05; full list of members (8 pages)
30 May 2006Return made up to 28/09/05; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Registered office changed on 21/03/06 from: one high street chalfont st.peter bucks SL9 9QE (1 page)
21 March 2006Registered office changed on 21/03/06 from: one high street chalfont st.peter bucks SL9 9QE (1 page)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2005Return made up to 28/09/04; no change of members (7 pages)
2 June 2005Return made up to 28/09/04; no change of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 December 2003Return made up to 28/09/03; full list of members (6 pages)
31 December 2003Return made up to 28/09/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 April 2002Return made up to 28/09/01; no change of members (7 pages)
18 April 2002Return made up to 28/09/01; no change of members (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 November 2000Return made up to 28/09/00; no change of members (7 pages)
13 November 2000Return made up to 28/09/00; no change of members (7 pages)
23 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 June 2000Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
12 June 2000Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 February 1999Accounts for a small company made up to 31 May 1997 (4 pages)
26 February 1999Accounts for a small company made up to 31 May 1997 (4 pages)
21 December 1998Return made up to 28/09/98; no change of members (4 pages)
21 December 1998Return made up to 28/09/98; no change of members (4 pages)
13 January 1998Return made up to 28/09/97; no change of members (4 pages)
13 January 1998Return made up to 28/09/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 February 1997Return made up to 28/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997Return made up to 28/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
16 January 1996Accounts for a small company made up to 31 May 1995 (2 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (2 pages)
10 August 1995Accounts for a small company made up to 31 May 1994 (2 pages)
10 August 1995Accounts for a small company made up to 31 May 1994 (2 pages)
13 June 1995Return made up to 28/09/93; full list of members (6 pages)
13 June 1995Return made up to 28/09/93; full list of members (6 pages)
23 May 1995Return made up to 28/09/94; full list of members (8 pages)
23 May 1995Return made up to 28/09/94; full list of members (8 pages)
9 February 1989Incorporation (29 pages)
9 February 1989Incorporation (29 pages)