PMK RECYCLING LIMITED

Address:
Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH

PMK RECYCLING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05486583. The registration start date is June 21, 2005. The current status is Active.

Company Overview

Company Number 05486583
Company Name PMK RECYCLING LIMITED
Registered Address Star Lane House, Star Lane
Stamford
Lincolnshire
PE9 1PH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-06-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-07-19
Returns Last Update 2016-06-21
Confirmation Statement Due Date 2021-07-05
Confirmation Statement Last Update 2020-06-21
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
38320 Recovery of sorted materials

Office Location

Address STAR LANE HOUSE, STAR LANE
STAMFORD
Post Town LINCOLNSHIRE
Post Code PE9 1PH

Companies with the same post code

Entity Name Office Address
MAMO BARBERS (STAMFORD) LTD 2 Star Lane, Stamford, Lincolnshire, PE9 1PH, United Kingdom
AWAN MOBILES LTD Starlite House, Star Lane, Stamford, PE9 1PH, England
1PMM LTD Star Lane House, Star Lane, Stamford, PE9 1PH, England
COFFEE TAP CAFE LTD Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH, England
LOGI-TEK GROUP LIMITED Star Lane House, Star Lane, Stamford, Lincs, PE9 1PH
PAPWORTH PLASTERING AND RENDERING LTD Star Lane House, Star Lane, Stamford, PE9 1PH, England
INNCONA LIMITED Star Lane House, Star Lane, Stamford, PE9 1PH, England
JANFIELD NURSERIES LIMITED Star Lane House, Star Lane, Stamford, PE9 1PH, England
I&M SECURITY LIMITED Star Lane House, Star Lane, Stamford, PE9 1PH, United Kingdom
RUTLAND AUTOS LTD Star Lane House, Star Lane, Stamford, PE9 1PH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARRICK, Brian Thomas Secretary (Active) St Michaels, First Drift Wothorpe, Stamford, Lincolnshire, PE9 3JL /
21 June 2005
British /
PHILLIPS, Naomi Jane Director (Active) 2 Goodwood Drive, Bourne, Lincolnshire, England, PE10 0WN April 1980 /
16 June 2011
British /
England
Accounts Administrator
PUMPR, Damian Roy Director (Active) 14 Buttercup Drive, Bourne, Lincs, PE10 0PZ January 1977 /
21 June 2005
British /
United Kingdom
Recycling Paper Products Tins
PUMPR, Roy Director (Active) 14a Deeping Street James Road, Northborough, Peterborough, Cambridgeshire, PE6 9BQ March 1949 /
21 June 2005
British /
United Kingdom
Recycling Paper Products Tins
RUSHITI, Ahmet Director (Active) 53 Sherwood Avenue, Fletton, Peterborough, Cambs, United Kingdom, PE2 9BD December 1986 /
1 June 2010
British /
United Kingdom
Recycling Non Metal Waste & Scrap
KING, Lee Roy Director (Resigned) 14 Cobbs & Webbs Cottage, Undley Road, Lakenheath, Suffolk, IP27 9BX June 1969 /
21 June 2005
British /
United Kingdom
Recycling Paper Products Tins
MEDLYCOTT, Jason Director (Resigned) 12 Buttercup Drive, Bourne, Lincolnshire, PE10 0PZ July 1974 /
21 June 2005
British /
Recycling Paper Products Tins
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
21 June 2005
/

Competitor

Search similar business entities

Post Town LINCOLNSHIRE
Post Code PE9 1PH
SIC Code 38320 - Recovery of sorted materials

Improve Information

Please provide details on PMK RECYCLING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches