UKBizDB.co.uk

P. M. DESIGN ENGINEERING LIMITED

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

This company is commonly known as P. M. Design Engineering Limited. The company was founded 17 years ago and was given the registration number 06207036. The firm's registered office is in WIRRAL. You can find them at 10 Stadium Court, Stadium Road, Wirral, Merseyside. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:P. M. DESIGN ENGINEERING LIMITED
Company Number:06207036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 April 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:10 Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Mansfield Drive, Hoghton, Preston, PR5 0EJ

Secretary29 May 2007Active
10, Stadium Court, Stadium Road, Wirral, CH62 3RN

Director10 April 2007Active
7 Mansfield Drive, Hoghton, Preston, PR5 0EJ

Secretary10 April 2007Active

People with Significant Control

Mr Peter Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:10, Stadium Court, Wirral, CH62 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Change account reference date company current shortened.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Change person director company with change date.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-26Accounts

Accounts with accounts type total exemption small.

Download
2012-08-21Address

Change registered office address company with date old address.

Download
2012-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.