Background WavePink WaveYellow Wave

P.M.D. TECHNOLOGIES LIMITED (02014000)

P.M.D. TECHNOLOGIES LIMITED (02014000) is an active UK company. incorporated on 25 April 1986. with registered office in Larkfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). P.M.D. TECHNOLOGIES LIMITED has been registered for 39 years. Current directors include GOFF, Paul, PROCTOR, Richard William George.

Company Number
02014000
Status
active
Type
ltd
Incorporated
25 April 1986
Age
39 years
Address
Aquasentry Brook House, Larkfield Trading Estate, Larkfield, ME20 6GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOFF, Paul, PROCTOR, Richard William George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.M.D. TECHNOLOGIES LIMITED

P.M.D. TECHNOLOGIES LIMITED is an active company incorporated on 25 April 1986 with the registered office located in Larkfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). P.M.D. TECHNOLOGIES LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02014000

LTD Company

Age

39 Years

Incorporated 25 April 1986

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AQUALARM LIMITED
From: 25 April 1986To: 8 February 1988
Contact
Address

Aquasentry Brook House, Larkfield Trading Estate New Hythe Lane Larkfield, ME20 6GN,

Previous Addresses

C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD England
From: 25 January 2017To: 8 February 2019
, B2 Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, Kent, TN15 6QY, England
From: 1 July 2016To: 25 January 2017
, Unit 2 Britannia Mills Gelderd Road, Birstall, Leeds, WF17 9QD
From: 17 October 2012To: 1 July 2016
, Bowcliffe Hall, Bramham, Wetherby, LS23 6LP
From: 25 April 1986To: 17 October 2012
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Left
Apr 18
Director Left
Jul 20
Loan Cleared
Aug 23
Loan Cleared
Oct 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOFF, Paul

Active
Brook House, Larkfield Trading Estate, LarkfieldME20 6GN
Born May 1978
Director
Appointed 30 Jun 2016

PROCTOR, Richard William George

Active
Brook House, Larkfield Trading Estate, LarkfieldME20 6GN
Born March 1965
Director
Appointed 30 Jun 2016

BALDWIN, Michelle Jayne

Resigned
16 Hexham Way, TytheringtonSK10 2WH
Secretary
Appointed 11 Mar 2005
Resigned 31 May 2006

DEAN, Christopher Graham

Resigned
Laverick House 26 Station Road, NormantonWF6 2NE
Secretary
Appointed 28 Jun 1996
Resigned 10 Mar 2005

HALL, Philip Stephen

Resigned
41 Eaton Hill, LeedsLS16 6SE
Secretary
Appointed 01 Jun 2006
Resigned 10 Aug 2010

STAINES, Zoe Jayne

Resigned
Gelderd Road, LeedsWF17 9QD
Secretary
Appointed 16 Oct 2012
Resigned 30 Jun 2016

WATSON, Keith

Resigned
18 Harrowby Road, LeedsLS16 5HX
Secretary
Appointed N/A
Resigned 28 Jun 1996

DOCHERTY, Peter Martin

Resigned
Woodside Cottage 35 Fixby Road, HuddersfieldHD2 2JG
Born September 1948
Director
Appointed N/A
Resigned 29 Jun 2007

HALL, Philip Stephen

Resigned
41 Eaton Hill, LeedsLS16 6SE
Born January 1960
Director
Appointed 16 Jan 2006
Resigned 10 Aug 2010

HUGHES, Graham

Resigned
Bowcliffe Hall, WetherbyLS23 6LP
Born July 1952
Director
Appointed 25 Nov 2009
Resigned 31 Jul 2010

MEIKLE, Kirk Austin

Resigned
Brook House, Larkfield Trading Estate, LarkfieldME20 6GN
Born January 1967
Director
Appointed 30 Jun 2016
Resigned 07 Jul 2020

MELLERSH, David John

Resigned
The White House Gore Lane, Alderley EdgeSK9 7SP
Born October 1934
Director
Appointed N/A
Resigned 29 Aug 2008

SLATER, Elizabeth Anne

Resigned
Bowcliffe Hall, WetherbyLS23 6LP
Born April 1965
Director
Appointed 25 Nov 2009
Resigned 03 Oct 2012

SPENCER, James Nicholas Lloyd

Resigned
5 Portland Street, YorkYO31 7EH
Born December 1972
Director
Appointed 01 Feb 2006
Resigned 31 Aug 2009

STAINES, Robert Charles Gordon

Resigned
Gelderd Road, BatleyWF17 9QD
Born August 1970
Director
Appointed 25 Nov 2009
Resigned 09 Feb 2018

TURNER, John Deacon

Resigned
15 Bracken Park, LeedsLS14 3HZ
Born December 1945
Director
Appointed N/A
Resigned 03 Oct 2012

TURNER, Jonathan Charles Deacon

Resigned
HG4
Born January 1966
Director
Appointed 16 Jan 2006
Resigned 03 Oct 2012

Persons with significant control

1

Gelderd Road, BatleyWF17 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Resolution
6 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
20 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Legacy
11 October 2012
MG01MG01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Miscellaneous
19 August 2011
MISCMISC
Miscellaneous
9 August 2011
MISCMISC
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Resolution
19 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Auditors Resignation Company
9 June 2008
AUDAUD
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
155(6)a155(6)a
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
88(3)88(3)
Legacy
14 January 2005
88(2)R88(2)R
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Legacy
24 December 2004
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
15 December 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288cChange of Particulars
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288cChange of Particulars
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
10 February 1992
MEM/ARTSMEM/ARTS
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
19 April 1991
363363
Legacy
14 June 1990
225(1)225(1)
Legacy
6 April 1990
88(2)R88(2)R
Legacy
6 April 1990
88(2)R88(2)R
Legacy
6 April 1990
288288
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
122122
Legacy
20 March 1990
288288
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Legacy
9 January 1989
PUC 2PUC 2
Legacy
9 January 1989
123Notice of Increase in Nominal Capital
Resolution
9 January 1989
RESOLUTIONSResolutions
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
6 December 1988
363363
Legacy
5 December 1988
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Legacy
15 July 1988
PUC 2PUC 2
Resolution
15 July 1988
RESOLUTIONSResolutions
Resolution
15 July 1988
RESOLUTIONSResolutions
Resolution
15 July 1988
RESOLUTIONSResolutions
Legacy
15 July 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
363363
Legacy
28 September 1987
288288
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
9 September 1987
395Particulars of Mortgage or Charge
Legacy
24 August 1987
224224
Legacy
20 July 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
288288
Miscellaneous
25 April 1986
MISCMISC