Company NamePMP Fabs Ltd
DirectorsPeter William Monks and Christopher Peter Monks
Company StatusActive
Company Number04838509
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter William Monks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address54 Brickhurst Way
Woolston
Warrington
Cheshire
WA1 4LG
Secretary NameMargaret Helen Monks
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Brickhurst Way
Woolston
Warrington
Cheshire
WA1 4LG
Director NameMr Christopher Peter Monks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Wentworth Avenue
Woolston
Warrington
WA1 4NA
Director NameCompany Formation Bureau Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address93 Cyncoed Road
Cardiff
South Glamorgan
CF23 5SD
Wales

Location

Registered Address35 Melford Court Hardwick Grange
Woolston
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2013
Net Worth£74,004
Cash£18,211
Current Liabilities£177,439

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

3 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 17 Duke Street Formby Liverpool L37 4AN to 35 Melford Court Hardwick Grange Woolston Warrington WA1 4RT on 6 February 2020 (1 page)
6 September 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 May 2017Appointment of Mr Christopher Peter Monks as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Christopher Peter Monks as a director on 24 May 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 May 2016Notice of completion of voluntary arrangement (21 pages)
27 May 2016Notice of completion of voluntary arrangement (21 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2015 (16 pages)
25 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2015 (16 pages)
19 May 2015Court order insolvency:replacement of supervisor (10 pages)
19 May 2015Court order insolvency:replacement of supervisor (10 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 October 2012Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Liverpool Merseyside L22 0LT on 10 October 2012 (1 page)
10 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Liverpool Merseyside L22 0LT on 10 October 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Director's details changed for Peter William Monks on 1 October 2009 (2 pages)
14 December 2011Director's details changed for Peter William Monks on 1 October 2009 (2 pages)
14 December 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Peter William Monks on 1 October 2009 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 June 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 June 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Registered office changed on 03/09/2009 from 54 brickhurst way woolston warrington cheshire WA1 4LG (1 page)
3 September 2009Registered office changed on 03/09/2009 from 54 brickhurst way woolston warrington cheshire WA1 4LG (1 page)
3 September 2009Return made up to 19/07/09; full list of members (3 pages)
3 September 2009Return made up to 19/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Return made up to 19/07/08; full list of members (3 pages)
8 September 2008Return made up to 19/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 September 2007Return made up to 19/07/07; no change of members (6 pages)
26 September 2007Return made up to 19/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 October 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
13 October 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
18 September 2006Return made up to 19/07/06; full list of members (6 pages)
18 September 2006Return made up to 19/07/06; full list of members (6 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 October 2004Return made up to 19/07/04; full list of members (6 pages)
19 October 2004Return made up to 19/07/04; full list of members (6 pages)
29 September 2003Secretary's particulars changed (1 page)
29 September 2003Secretary's particulars changed (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
19 July 2003Incorporation (17 pages)
19 July 2003Incorporation (17 pages)