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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Barn Close, Langage Industrial Estate, Plympton, United Kingdom, PL7 5HQ | Director | 20 February 2017 | Active |
Unit 16, Barn Close, Plympton, Plymouth, England, PL7 5HQ | Director | 24 November 2011 | Active |
Unit 16, Barn Close, Plympton, Plymouth, England, PL7 5HQ | Director | 09 December 1996 | Active |
3 Beaumont Lodge, Forde Park, Newton Abbot, TQ12 1DD | Secretary | 09 December 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 09 December 1996 | Active |
16, Barn Close, Langage Industrial Estate, Plympton, United Kingdom, PL7 5HQ | Director | 21 April 2017 | Active |
3 Beaumont Lodge, Forde Park, Newton Abbot, TQ12 1DD | Director | 09 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.