UKBizDB.co.uk

1PM PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1pm Plc. The company was founded 17 years ago and was given the registration number 05845866. The firm's registered office is in BATH. You can find them at 2nd Floor, St James House The Square, Lower Bristol Road, Bath, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:1PM PLC
Company Number:05845866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:2nd Floor, St James House The Square, Lower Bristol Road, Bath, BA2 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Secretary14 April 2022Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director19 September 2023Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director25 March 2021Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director19 February 2021Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director02 May 2017Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director19 September 2023Active
The White House, Brockley Backwell, Bristol, BS48 3AU

Secretary03 July 2006Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Secretary01 June 2018Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Secretary17 October 2014Active
30 Keyberry Park, Newton Abbot, TQ12 1DF

Secretary17 May 2007Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Secretary13 September 2022Active
21, Queen Street, Leeds, LS1 2TW

Corporate Secretary14 June 2006Active
The White House, Brockley Backwell, Bristol, BS48 3AU

Director03 July 2006Active
30 Keyberry Park, Newton Abbot, TQ12 1DF

Director17 May 2007Active
Park Wood Cottage, Camden Road, Bexley, DA5 3NP

Director18 October 2007Active
Hebe House, Cranwells Park, Bath, BA1 2YE

Director03 July 2006Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director26 August 2015Active
Redlandsouth, The Hayes, Cheddar, United Kingdom, BS27 3HP

Director09 February 2007Active
15, St James's Parade, Bath, BA1 1UL

Director01 October 2007Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director26 August 2015Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director26 August 2015Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director08 June 2017Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director01 October 2009Active
Drumforskie, Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ

Director29 May 2009Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director27 January 2014Active
Charles Cottage, Lippiatt Lane, Shipham, BS25 1QY

Director03 July 2006Active
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, BA2 3BH

Director26 August 2015Active
55, Marsh Road, Hilperton, BA14 7PR

Director11 November 2008Active
9 Miller Walk, Bathampton, Bath, BA2 6TJ

Director03 July 2006Active
21 Queen Street, Leeds, LS1 2TW

Corporate Director14 June 2006Active
21, Queen Street, Leeds, LS1 2TW

Corporate Director14 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Resolution

Resolution.

Download
2023-11-14Accounts

Accounts with accounts type group.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Address

Change sail address company with old address new address.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type group.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-12-06Resolution

Resolution.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.