UKBizDB.co.uk

PMC CONTRACTORS (LONDON) LIMITED

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

This company is commonly known as Pmc Contractors (london) Limited. The company was founded 14 years ago and was given the registration number 07188548. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PMC CONTRACTORS (LONDON) LIMITED
Company Number:07188548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2010
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA

Director30 October 2017Active
Livermore House, High Street, Great Dunmow, United Kingdom, CM6 1AW

Director13 November 2017Active
Livermore House, High Street, Dunmow, England, CM6 1AW

Director09 June 2014Active
The Malthouse, Weavering Street, Weavering, Maidstone, England, ME14 5JN

Director13 January 2014Active
17 The Chimes, Bell Lane, Bearsted, Maidstone, ME14 4RE

Director22 November 2010Active
C/O Westbury Consultancy, Livermore House, High Street, Great Dunmow, England, CM6 1AW

Director28 September 2017Active
Livermore House, High Street, Dunmow, England, CM6 1AW

Director13 March 2013Active
4, Albion Place, Lower Ground, Maidstone, ME14 5DY

Director12 March 2010Active

People with Significant Control

Mr Christopher Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1 Langley Court, Pyle Street, Newport, England, PO30 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Phillips Jnr
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1 Langley Court, Pyle Street, Newport, England, PO30 1LA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Address

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

Download
2023-12-06Insolvency

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

Download
2022-12-30Insolvency

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

Download
2021-12-10Insolvency

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

Download
2020-12-09Insolvency

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

Download
2020-01-02Insolvency

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

Download
2018-11-14Address

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

Download
2018-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-09Resolution

Resolution.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Officers

Change person director company.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-21Officers

Change person director company with change date.

Download
2018-07-21Persons with significant control

Change to a person with significant control.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Address

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

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.