Warning: file_put_contents(c/b87270c62ffd10e0752b1292828ac546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pmw Project Services Limited, NR6 6BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PMW PROJECT SERVICES LIMITED

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

This company is commonly known as Pmw Project Services Limited. The company was founded 13 years ago and was given the registration number 07497871. The firm's registered office is in NORWICH. You can find them at Evolution House Iceni Court, Delft Way, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PMW PROJECT SERVICES LIMITED
Company Number:07497871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Evolution House Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Farm, Thwaite Road, Ditchingham, England, NR35 2EA

Director19 January 2017Active
1, Worsley Court, High Street Worsley, Manchester, United Kingdom, M28 3NJ

Director19 January 2011Active
Maytime Cottage, Locks Road, Westhall, Halesworth, England, IP19 8RD

Director19 January 2011Active

People with Significant Control

Mr Peter Murray Wallis
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Wood Farm, Thwaite Road, Ditchingham, United Kingdom, NR35 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Wallis Wallis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Wood Farm, Thwaite Road, Ditchingham, England, NR35 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Accounts

Change account reference date company previous shortened.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Capital

Capital name of class of shares.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.