UKBizDB.co.uk

PMS INTERNATIONAL GROUP PLC

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

This company is commonly known as Pms International Group Plc. The company was founded 44 years ago and was given the registration number 01439694. The firm's registered office is in BASILDON. You can find them at International House, Cricketers Way, Basildon, Essex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:PMS INTERNATIONAL GROUP PLC
Company Number:01439694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1979
End of financial year:03 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:International House, Cricketers Way, Basildon, Essex, SS13 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Cricketers Way, Basildon, SS13 1ST

Secretary28 August 2019Active
54 Wedgewood Way, Rochford, SS4 3AS

Director24 December 1998Active
International House, Cricketers Way, Basildon, SS13 1ST

Director14 February 2022Active
International House, Cricketers Way, Basildon, SS13 1ST

Director14 February 2022Active
International House, Cricketers Way, Basildon, SS13 1ST

Director01 December 2019Active
1, Hillcrest Close, Loughton, England, MK5 8BJ

Director03 May 2013Active
64 Nevin Drive, North Chingford, London, E4 7LJ

Director01 November 2005Active
62, Dibdale Road, Dudley, West Midlands, United Kingdom, DY1 2RU

Director03 December 2015Active
6 Wood Lane, Hockley, SS5 5PB

Secretary14 March 1994Active
28 Ravendale Way, Shoeburyness, Southend On Sea, SS3 8YB

Secretary-Active
14 Temple Way, Rayleigh, SS6 9PP

Secretary07 November 2005Active
Oakleigh Hardings Elms Road, Crays Hill, Billericay, CM11 2UH

Director-Active
Flat D 20/F, Emperor Height, 5 Cox's Road, Tsim Sha Tsui, Hong Kong,

Director-Active
7, Acres End, Chelmsford, England, CM1 2XR

Director08 December 2006Active
34 The Rodings, Eastwood, SS9 5AZ

Director-Active
52 Woodthorne Road Tettenhall, Wolverhampton, WV6 8TT

Director01 July 2000Active

People with Significant Control

Mr Paul William Beverley
Notified on:01 December 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Hong Kong
Address:Flat D 20/F, Emperor Height, Tsim Sha Tsui, Hong Kong,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.