P M C H Developments PLYMOUTH


Founded in 1996, P M C H Developments, classified under reg no. 03221158 is an active company. Currently registered at Plymouth Methodist Church Hall PL1 1BA, Plymouth the company has been in the business for twenty eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Vivienne J., Gareth H. and Helena M.. In addition one secretary - Helena M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P M C H Developments Address / Contact

Office Address Plymouth Methodist Church Hall
Office Address2 Eastlake Street
Town Plymouth
Post code PL1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221158
Date of Incorporation Fri, 5th Jul 1996
Industry Unlicensed restaurants and cafes
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Helena M.

Position: Secretary

Appointed: 22 April 2020

Vivienne J.

Position: Director

Appointed: 18 February 2020

Gareth H.

Position: Director

Appointed: 01 November 2018

Helena M.

Position: Director

Appointed: 01 June 2016

Douglas T.

Position: Secretary

Appointed: 27 April 2017

Resigned: 30 March 2020

Douglas T.

Position: Director

Appointed: 01 June 2016

Resigned: 30 March 2020

Rebecca W.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2016

David M.

Position: Director

Appointed: 01 September 2013

Resigned: 10 December 2018

Rachel G.

Position: Director

Appointed: 07 April 2012

Resigned: 31 March 2014

Eric A.

Position: Director

Appointed: 01 December 2006

Resigned: 30 March 2020

William P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 April 2017

William P.

Position: Director

Appointed: 01 April 2003

Resigned: 26 April 2017

David S.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2013

William S.

Position: Director

Appointed: 01 September 1999

Resigned: 15 September 2000

Alan R.

Position: Director

Appointed: 01 September 1999

Resigned: 01 September 2006

John C.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 1999

David K.

Position: Director

Appointed: 05 July 1996

Resigned: 31 August 1999

Adrian H.

Position: Director

Appointed: 05 July 1996

Resigned: 31 August 1997

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 05 July 1996

Resigned: 05 July 1996

John L.

Position: Secretary

Appointed: 05 July 1996

Resigned: 15 March 2003

John L.

Position: Director

Appointed: 05 July 1996

Resigned: 15 March 2003

Desmond W.

Position: Director

Appointed: 05 July 1996

Resigned: 01 May 2016

David P.

Position: Director

Appointed: 05 July 1996

Resigned: 30 March 2020

Philip V.

Position: Nominee Secretary

Appointed: 05 July 1996

Resigned: 05 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand16 33539 16057 21133 120
Current Assets17 19839 71057 76133 720
Debtors313   
Property Plant Equipment2 6452 1403 22317 875
Total Inventories550550550 
Other
Accumulated Depreciation Impairment Property Plant Equipment26 17326 67827 44030 732
Average Number Employees During Period441011
Creditors44 21239 74753 04737 426
Increase From Depreciation Charge For Year Property Plant Equipment 5057623 292
Net Current Assets Liabilities-27 014-374 714-3 706
Other Creditors44 17438 98432 68429 297
Other Taxation Social Security Payable 5914 1726 452
Property Plant Equipment Gross Cost28 81828 81830 66348 607
Total Additions Including From Business Combinations Property Plant Equipment  1 84517 944
Total Assets Less Current Liabilities-24 3692 1037 93714 169
Trade Creditors Trade Payables3817216 1911 677

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements