UKBizDB.co.uk

PM PLASTERERS LIMITED

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

This company is commonly known as Pm Plasterers Limited. The company was founded 10 years ago and was given the registration number 08971808. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 43310 - Plastering.

Company Information

Name:PM PLASTERERS LIMITED
Company Number:08971808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodmans Glen, Woodmans Green Road, Whatlington, Battle, England, TN33 0NL

Director01 April 2014Active
Woodmans Glen, Woodmans Green Road, Whatlington, Battle, England, TN33 0NL

Director01 April 2014Active

People with Significant Control

Mr Paul Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Woodmans Glen, Woodmans Green Road, Whatlington, Battle, England, TN33 0NL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.