This company is commonly known as Pms Communications Limited. The company was founded 8 years ago and was given the registration number 09831304. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PMS COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 09831304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England, WS13 6QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 01 November 2016 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 19 October 2015 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 19 October 2015 | Active |
Mr Paul David Timmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Capital | Capital variation of rights attached to shares. | Download |
2016-04-21 | Resolution | Resolution. | Download |
2016-04-21 | Resolution | Resolution. | Download |
2016-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-04 | Accounts | Change account reference date company current extended. | Download |
2015-10-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.