UKBizDB.co.uk

PLM ENERGY CONSULTANTS LIMITED

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

This company is commonly known as Plm Energy Consultants Limited. The company was founded 24 years ago and was given the registration number 03967723. The firm's registered office is in DERBY. You can find them at 16 Jubilee Parkway, Jubilee Business Park, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PLM ENERGY CONSULTANTS LIMITED
Company Number:03967723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2000
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:16 Jubilee Parkway, Jubilee Business Park, Derby, DE21 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chimera, 87 Field Rise, Littleover, Derby, DE23 1DF

Secretary07 April 2000Active
Chimera, 87 Field Rise, Littleover, Derby, DE23 1DF

Director22 November 2002Active
Chimera, 87 Field Rise, Littleover, Derby, DE23 1DF

Director07 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 April 2000Active

People with Significant Control

Mr Peter Leonard Moralee
Notified on:30 June 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Chimera, 87 Field Rise, Derby, England, DE23 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Elizabeth Moralee
Notified on:30 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Chimera, 87 Field Rise, Derby, England, DE23 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Annual return

Annual return company with made up date.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Accounts

Change account reference date company previous extended.

Download
2013-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.