UKBizDB.co.uk

PCMS INVESTMENTS HOLDINGS LIMITED

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

This company is commonly known as Pcms Investments Holdings Limited. The company was founded 8 years ago and was given the registration number 10199890. The firm's registered office is in COVENTRY. You can find them at 88 Meeting House Lane, Balsall Common, Coventry, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PCMS INVESTMENTS HOLDINGS LIMITED
Company Number:10199890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:88 Meeting House Lane, Balsall Common, Coventry, West Midlands, United Kingdom, CV7 7GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE

Director19 October 2020Active
88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE

Director19 October 2020Active
88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE

Director25 May 2016Active
88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE

Director25 May 2016Active

People with Significant Control

R And B Investments (2012) Limited
Notified on:14 February 2023
Status:Active
Country of residence:England
Address:88, Meeting House Lane, Coventry, England, CV7 7GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Mary Smith
Notified on:21 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Smith
Notified on:21 June 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Stowe Lodge, 88 Meeting House Lane, Coventry, United Kingdom, CV7 7GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Smith
Notified on:21 June 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:88 Meeting House Lane, Balsall Common, Coventry, United Kingdom, CV7 7GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Accounts

Change account reference date company previous shortened.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Insolvency

Legacy.

Download
2023-03-24Capital

Legacy.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Incorporation

Memorandum articles.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Change of name

Change of name notice.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.