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.
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 | : |
|
Registered Address | : | Sunlit, Hornash Lane, Shadoxhurst, United Kingdom, TN26 1HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunlit, Hornash Lane, Shadoxhurst, United Kingdom, TN26 1HT | Secretary | 19 February 2018 | Active |
Sunlit, Hornash Lane, Shadoxhurst, Ashford, England, TN26 1HT | Director | 19 February 2018 | Active |
The Lodge, Hayle Place, Cripple Street, Maidstone, United Kingdom, ME14 6DN | Director | 19 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Officers | Change person director company with change date. | Download |
2019-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-02-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.