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.
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 | : |
|
Registered Address | : | Gothic House, Barker Gate, Nottingham, NG1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F3, Kestrel Business Park, Private Road 2, Colwick Industrial Estate, Nottingham, England, NG4 2JR | Secretary | 30 September 2003 | Active |
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 30 September 2003 | Active |
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 23 September 2005 | Active |
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 21 August 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 15 May 1995 | Active |
21 Chestnut Avenue, Nottingham, NG3 6FU | Secretary | 21 August 1995 | Active |
21 Chestnut Avenue, Nottingham, NG3 6FU | Director | 21 August 1995 | Active |
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 23 September 2005 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 15 May 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Capital name of class of shares. | Download |
2023-12-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-07 | Change of constitution | Statement of companys objects. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-23 | Officers | Change person secretary company with change date. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.