UKBizDB.co.uk

PAGMAT UK LIMITED

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

This company is commonly known as Pagmat Uk Limited. The company was founded 13 years ago and was given the registration number 07459631. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:PAGMAT UK LIMITED
Company Number:07459631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Corporate Secretary03 December 2010Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director03 December 2010Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director03 December 2010Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director31 December 2017Active
Pen-Y-Maes, Back Lane, Somerford, Congleton, England, CW12 4RB

Director25 March 2011Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director03 December 2010Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director03 December 2010Active

People with Significant Control

Sedat Almis
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Turkish
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nejat Almis
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Turkish
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Change corporate secretary company with change date.

Download
2017-10-30Address

Change registered office address company with date old address new address.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.