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..
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 | : |
|
Registered Address | : | International House, Cricketers Way, Basildon, Essex, SS13 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Cricketers Way, Basildon, SS13 1ST | Secretary | 28 August 2019 | Active |
54 Wedgewood Way, Rochford, SS4 3AS | Director | 24 December 1998 | Active |
International House, Cricketers Way, Basildon, SS13 1ST | Director | 14 February 2022 | Active |
International House, Cricketers Way, Basildon, SS13 1ST | Director | 14 February 2022 | Active |
International House, Cricketers Way, Basildon, SS13 1ST | Director | 01 December 2019 | Active |
1, Hillcrest Close, Loughton, England, MK5 8BJ | Director | 03 May 2013 | Active |
64 Nevin Drive, North Chingford, London, E4 7LJ | Director | 01 November 2005 | Active |
62, Dibdale Road, Dudley, West Midlands, United Kingdom, DY1 2RU | Director | 03 December 2015 | Active |
6 Wood Lane, Hockley, SS5 5PB | Secretary | 14 March 1994 | Active |
28 Ravendale Way, Shoeburyness, Southend On Sea, SS3 8YB | Secretary | - | Active |
14 Temple Way, Rayleigh, SS6 9PP | Secretary | 07 November 2005 | Active |
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 | Director | 08 December 2006 | Active |
34 The Rodings, Eastwood, SS9 5AZ | Director | - | Active |
52 Woodthorne Road Tettenhall, Wolverhampton, WV6 8TT | Director | 01 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person secretary company with name date. | Download |
2019-08-28 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.