UKBizDB.co.uk

PMS CAMBRIDGE LIMITED

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

This company is commonly known as Pms Cambridge Limited. The company was founded 17 years ago and was given the registration number 05848928. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PMS CAMBRIDGE LIMITED
Company Number:05848928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director17 June 2023Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director01 March 2011Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary16 June 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 June 2006Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director16 June 2006Active

People with Significant Control

Miss Lauren Alexander
Notified on:07 February 2022
Status:Active
Date of birth:December 1989
Nationality:British
Address:5 Ducketts Wharf, Bishops Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Graham Beasant
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christopher Riley
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.