UKBizDB.co.uk

PCMS MARKETING SERVICES LIMITED

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

This company is commonly known as Pcms Marketing Services Limited. The company was founded 33 years ago and was given the registration number 02587300. The firm's registered office is in COVENTRY. You can find them at Pcms House, Torwood Close,, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PCMS MARKETING SERVICES LIMITED
Company Number:02587300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pcms House, Torwood Close,, Westwood Business Park, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
Pcms House, Torwood Close,, Westwood Business Park, Coventry, CV4 8HX

Director08 April 2020Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary01 March 1991Active
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Secretary29 April 1991Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director09 July 2019Active
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director10 November 2017Active
P C M S House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director27 October 2017Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director01 March 1991Active
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Director29 April 1991Active
88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE

Director29 April 1991Active

People with Significant Control

Mr Philip Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Pcms House, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Flooid Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pcms House, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-11-17Capital

Legacy.

Download
2020-11-17Capital

Capital statement capital company with date currency figure.

Download
2020-11-17Insolvency

Legacy.

Download
2020-11-17Resolution

Resolution.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Change account reference date company current extended.

Download
2018-04-09Accounts

Accounts with accounts type small.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.