UKBizDB.co.uk

PMS ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Pms Electrical Services Limited. The company was founded 29 years ago and was given the registration number 03056630. The firm's registered office is in NOTTINGHAM. You can find them at Gothic House, Barker Gate, Nottingham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PMS ELECTRICAL SERVICES LIMITED
Company Number:03056630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Gothic House, Barker Gate, Nottingham, NG1 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F3, Kestrel Business Park, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR

Secretary30 September 2003Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director30 September 2003Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director23 September 2005Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director21 August 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 May 1995Active
21 Chestnut Avenue, Nottingham, NG3 6FU

Secretary21 August 1995Active
21 Chestnut Avenue, Nottingham, NG3 6FU

Director21 August 1995Active
Gothic House, Barker Gate, Nottingham, NG1 1JU

Director23 September 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 May 1995Active

People with Significant Control

Mr Paul Barrie Witham
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Gothic House, Nottingham, NG1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Sean Patrick Sloan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Gothic House, Nottingham, NG1 1JU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-08Capital

Capital variation of rights attached to shares.

Download
2023-12-07Change of constitution

Statement of companys objects.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person secretary company with change date.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.