UKBizDB.co.uk

PMP DESIGN AND BUILD LIMITED

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

This company is commonly known as Pmp Design And Build Limited. The company was founded 6 years ago and was given the registration number 11213436. The firm's registered office is in SHADOXHURST. You can find them at Sunlit, Hornash Lane, Shadoxhurst, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PMP DESIGN AND BUILD LIMITED
Company Number:11213436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sunlit, Hornash Lane, Shadoxhurst, United Kingdom, TN26 1HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunlit, Hornash Lane, Shadoxhurst, United Kingdom, TN26 1HT

Secretary19 February 2018Active
Sunlit, Hornash Lane, Shadoxhurst, Ashford, England, TN26 1HT

Director19 February 2018Active
The Lodge, Hayle Place, Cripple Street, Maidstone, United Kingdom, ME14 6DN

Director19 February 2018Active

People with Significant Control

Mr Perry Mason
Notified on:19 February 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:9, The Bulrushes, Ashford, United Kingdom, TN23 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tina Owen
Notified on:19 February 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:9, The Bulrushes, Ashford, United Kingdom, TN23 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jane Pett
Notified on:19 February 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Sunlit, Hornash Lane, Shadoxhurst, United Kingdom, TN26 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Pett
Notified on:19 February 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
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
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

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

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Officers

Change person director company with change date.

Download
2019-09-21Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Address

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

Download
2019-02-03Address

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

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.