Hazel Grove
Stockport
Cheshire
SK7 6EZ
Director Name | Mr Frank Klinker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Idianapolisstr. 91 Cologne Germany |
Director Name | Mrs Gemma Louise Borgert |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Director Name | Hans Holger Heemels |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2007(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2008) |
Role | Managing Director |
Correspondence Address | Daniel-P, Norman-Ring 48 41751 Viersen Germany |
Director Name | Bettina Sawicki |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2007(1 month after company formation) |
Appointment Duration | 1 year (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | Welscher Heide 44 Cologne Bergisch Gladbach 51429 Foreign |
Secretary Name | Fabienne Marie Marcellaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 April 2009) |
Role | Secretary |
Correspondence Address | Flat 254 5 Blantyre Street City Gate Manchester Gtr Manchester M15 4JJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | pfmmedical.com |
---|
Registered Address | Suite 3 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
590k at £1 | Pfm Produkte Fur Die Medizin A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,177 |
Cash | £167,011 |
Current Liabilities | £662,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
12 April 2023 | Termination of appointment of Gemma Louise Borgert as a director on 31 March 2023 (1 page) |
22 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
8 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
5 April 2018 | Director's details changed for Mrs Gemma Louise Borgert on 3 April 2018 (2 pages) |
7 March 2018 | Registered office address changed from Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ England to Suite 3 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 7 March 2018 (1 page) |
24 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ to Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ to Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 21 April 2016 (1 page) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
3 January 2012 | Appointment of Mrs Gemma Louise Borgert as a director (2 pages) |
3 January 2012 | Appointment of Mrs Gemma Louise Borgert as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for David Jonathan Haykin on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Frank Klinker on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Frank Klinker on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David Jonathan Haykin on 12 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Nc inc already adjusted 30/06/09 (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Ad 30/06/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
3 August 2009 | Ad 30/06/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
3 August 2009 | Nc inc already adjusted 30/06/09 (1 page) |
3 August 2009 | Resolutions
|
5 May 2009 | Appointment terminated secretary fabienne marcellaud (1 page) |
5 May 2009 | Appointment terminated secretary fabienne marcellaud (1 page) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / david haukin / 07/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / david haukin / 07/08/2008 (1 page) |
19 June 2008 | Director appointed david jonathan haukin (1 page) |
19 June 2008 | Director appointed frank klinker (1 page) |
19 June 2008 | Appointment terminated director bettina sawicki (1 page) |
19 June 2008 | Secretary appointed fabienne marie marcellaud (1 page) |
19 June 2008 | Appointment terminated director bettina sawicki (1 page) |
19 June 2008 | Director appointed david jonathan haukin (1 page) |
19 June 2008 | Director appointed frank klinker (1 page) |
19 June 2008 | Appointment terminated director hans heemels (1 page) |
19 June 2008 | Appointment terminated director hans heemels (1 page) |
19 June 2008 | Secretary appointed fabienne marie marcellaud (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 temple back east bristol BS1 6EG (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 temple back east bristol BS1 6EG (1 page) |
30 April 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
25 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
21 May 2007 | Nc inc already adjusted 02/05/07 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Ad 02/05/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
21 May 2007 | Nc inc already adjusted 02/05/07 (2 pages) |
21 May 2007 | Ad 02/05/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
25 April 2007 | Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2007 | Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 April 2007 | Resolutions
|
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
12 March 2007 | Incorporation (20 pages) |
12 March 2007 | Incorporation (20 pages) |