UKBizDB.co.uk

PME POWER SYSTEMS GROUP LIMITED

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

This company is commonly known as Pme Power Systems Group Limited. The company was founded 27 years ago and was given the registration number 03289194. The firm's registered office is in PLYMPTON. You can find them at 16 Barn Close, Langage Industrial Estate, Plympton, Devon. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PME POWER SYSTEMS GROUP LIMITED
Company Number:03289194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Barn Close, Langage Industrial Estate, Plympton, Devon, United Kingdom, PL7 5HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Barn Close, Langage Industrial Estate, Plympton, United Kingdom, PL7 5HQ

Director20 February 2017Active
Unit 16, Barn Close, Plympton, Plymouth, England, PL7 5HQ

Director24 November 2011Active
Unit 16, Barn Close, Plympton, Plymouth, England, PL7 5HQ

Director09 December 1996Active
3 Beaumont Lodge, Forde Park, Newton Abbot, TQ12 1DD

Secretary09 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 December 1996Active
16, Barn Close, Langage Industrial Estate, Plympton, United Kingdom, PL7 5HQ

Director21 April 2017Active
3 Beaumont Lodge, Forde Park, Newton Abbot, TQ12 1DD

Director09 December 1996Active

People with Significant Control

Pme Property Group Holdings Ltd
Notified on:06 September 2023
Status:Active
Country of residence:United Kingdom
Address:16, Barn Close, Plympton, United Kingdom, PL7 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Paul Chalk
Notified on:23 August 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:16, Barn Close, Plympton, United Kingdom, PL7 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Chalk
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Barn Close, Plympton, Plymouth, United Kingdom, PL7 5HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jade Kathrine Chalk
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Barn Close, Plympton, Plymouth, United Kingdom, PL7 5HQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Address

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

Download

Copyright © 2024. All rights reserved.