UKBizDB.co.uk

PM REINFORCEMENTS (NW) LTD

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

This company is commonly known as Pm Reinforcements (nw) Ltd. The company was founded 9 years ago and was given the registration number 09260374. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PM REINFORCEMENTS (NW) LTD
Company Number:09260374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY

Director13 October 2014Active
1, Falkland Mount, Leeds, England, LS17 6JG

Director27 May 2016Active
39, Westfield, Hebden Bridge, United Kingdom, HX7 8SH

Director13 October 2014Active

People with Significant Control

Mr Paul Andrew Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 7, Whitehall Industrial Estate, Whitehall Road, Leeds, England, LS12 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Anthony Nolan
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 7, Whitehall Industrial Estate, Whitehall Road, Leeds, England, LS12 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-17Gazette

Gazette dissolved liquidation.

Download
2022-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-26Insolvency

Liquidation disclaimer notice.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-09Address

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

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.