UKBizDB.co.uk

PMC (2011) LIMITED

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

This company is commonly known as Pmc (2011) Limited. The company was founded 12 years ago and was given the registration number 07834074. The firm's registered office is in BUNTINGFORD. You can find them at Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, Herts. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:PMC (2011) LIMITED
Company Number:07834074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, Herts, SG9 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ

Director16 March 2015Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director03 November 2011Active
Unit 24, Park Farm Industrial Estate, Ermine Street, Buntingford, England, SG9 9AZ

Director16 March 2015Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director03 November 2011Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director03 November 2011Active

People with Significant Control

Mr Colin George
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control
Mr Martyn Howells Stimpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control
Mr Mark Andrew Richman
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 Park Farm Industrial Estate, Ermine Street, Buntingford, United Kingdom, SG9 9AZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Appoint person director company with name date.

Download
2015-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.