Warning: file_put_contents(c/419071306b414fd3ba7209c64e77f4ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pmd Plumbing Experts Ltd, HA1 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PMD PLUMBING EXPERTS LTD

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

This company is commonly known as Pmd Plumbing Experts Ltd. The company was founded 7 years ago and was given the registration number 10755464. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PMD PLUMBING EXPERTS LTD
Company Number:10755464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director05 May 2017Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director05 May 2017Active

People with Significant Control

Mr Paul Arthur Mcdonald
Notified on:05 May 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Andrew Mcdonald
Notified on:05 May 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
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 (5 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
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.