UKBizDB.co.uk

PME TECHNICAL SERVICES LIMITED

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

This company is commonly known as Pme Technical Services Limited. The company was founded 70 years ago and was given the registration number 00531085. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PME TECHNICAL SERVICES LIMITED
Company Number:00531085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 1954
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE

Secretary31 July 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 May 2012Active
40 Fairhaven Avenue, Shirley, Croydon, CR0 7RX

Secretary01 May 1998Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
32 Denny Avenue, Waltham Abbey, EN9 1NS

Secretary-Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary09 November 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 December 2011Active
Copperfield House, Dickens Close, Petersham, TW10 7AU

Director04 November 1997Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director31 July 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director22 January 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
Pari Westerham Road, Keston, BR2 6HH

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director07 June 2001Active
The Gleddings, Common Hill, West Chiltington, RH20 2NL

Director29 September 1995Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director03 September 2008Active
75 Main Street, Long Whatton, LE12 5D

Director05 January 2000Active
6 Cherwell Road, Emmer Green, Reading, RG4 8QH

Director11 December 2000Active
7a Main Street, Long Whatton, Loughborough, LE12 5DF

Director-Active
44 Oaklands Avenue, Oxhey, WD19 4LW

Director17 July 2002Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director19 December 2011Active
Bower Lodge Cottage Holtye Road, Hammerwood, East Grinstead, RH19 3QE

Director29 September 1995Active
Little Willows Fairstead Road, Terling, Chelmsford, CM3 2BU

Director-Active
3 The Pointers, Stag Leys, Ashtead, KT21 2TH

Director14 December 1994Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director04 November 2005Active

People with Significant Control

Dudley Bower Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2019-07-19Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-03-27Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type full.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.