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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 10 November 2017 | Active |
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 10 November 2017 | Active |
Pcms House, Torwood Close,, Westwood Business Park, Coventry, CV4 8HX | Director | 08 April 2020 | Active |
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 10 November 2017 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 01 March 1991 | Active |
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE | Secretary | 29 April 1991 | Active |
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 09 July 2019 | Active |
Pcms House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 10 November 2017 | Active |
P C M S House, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 27 October 2017 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 01 March 1991 | Active |
88 Meeting House Lane, Balsall Common, Coventry, CV7 7GE | Director | 29 April 1991 | Active |
88, Meeting House Lane, Balsall Common, Coventry, CV7 7GE | Director | 29 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-17 | Capital | Legacy. | Download |
2020-11-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-17 | Insolvency | Legacy. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Change account reference date company current extended. | Download |
2018-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.