UKBizDB.co.uk

PMS NETWORKS LIMITED

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

This company is commonly known as Pms Networks Limited. The company was founded 21 years ago and was given the registration number 04610266. 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 61900 - Other telecommunications activities.

Company Information

Name:PMS NETWORKS LIMITED
Company Number:04610266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hanover Court 5, Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court 5, Queen Street, Lichfield, WS13 6QD

Director01 December 2011Active
77 Love Lane, Stourbridge, DY8 2DZ

Secretary05 December 2002Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Secretary30 September 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 2002Active
77 Love Lane, Stourbridge, DY8 2DZ

Director05 December 2002Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director30 May 2007Active
190 Warwick Road, Kenilworth, CV8 1HU

Director05 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 2002Active

People with Significant Control

Pms Communications Limited
Notified on:01 October 2023
Status:Active
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2016-04-21Resolution

Resolution.

Download
2016-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.