Warning: file_put_contents(c/2d47a384e1fc41be29498c3f024e4d61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b89f67ca61f1b272e591974d054ea673.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pmc Plus (uk) Limited, WF4 2ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PMC PLUS (UK) LIMITED

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

This company is commonly known as Pmc Plus (uk) Limited. The company was founded 7 years ago and was given the registration number 10608307. The firm's registered office is in WAKEFIELD. You can find them at 72 George Lane, Notton, Wakefield, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PMC PLUS (UK) LIMITED
Company Number:10608307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:72 George Lane, Notton, Wakefield, West Yorkshire, United Kingdom, WF4 2ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 George Lane, Notton, Wakefield, United Kingdom, WF4 2ND

Director08 February 2017Active
5 Braemar Rise, South Hiendley, Barnsley, England, S72 9DJ

Director08 February 2017Active

People with Significant Control

Mr Paul Adrian Cranswick
Notified on:08 February 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:5 Braemar Rise, South Hiendley, Barnsley, England, S72 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew Duval
Notified on:08 February 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:72 George Lane, Notton, Wakefield, United Kingdom, WF4 2ND
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.