THE PCMS GROUP LIMITED

Pcms House Torwood Close Pcms House Torwood Close, Coventry, CV4 8HX, England
StatusACTIVE
Company No.11756392
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 6 months
JurisdictionEngland Wales

SUMMARY

THE PCMS GROUP LIMITED is an active private limited company with number 11756392. It was incorporated 5 years, 6 months ago, on 08 January 2019. The company address is Pcms House Torwood Close Pcms House Torwood Close, Coventry, CV4 8HX, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Giles St John Tibbitts

Appointment date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Verdin

Termination date: 2024-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Mutter

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Palmquist

Appointment date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Verdin

Appointment date: 2021-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Mutter

Appointment date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Harvey Osborne

Appointment date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flooid Holdings Limited

Notification date: 2020-08-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2020-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLERATE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11226084
Status:ACTIVE
Category:Private Limited Company

ASCHAM HALL MANAGEMENT LIMITED

APT 8 ASCHAM HALL, LADY PARK,WEST YORKSHIRE,BD16 4UB

Number:02371320
Status:ACTIVE
Category:Private Limited Company

AUTOMATED WIRE BENDING LIMITED

ENTERPRISE HOUSE 38 TYNDALL COURT, COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:02696617
Status:ACTIVE
Category:Private Limited Company

C & C INITIATIVES LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:08241370
Status:ACTIVE
Category:Private Limited Company

J STEVENSON LTD

15 PRIOR ROAD,DONCASTER,DN12 2HA

Number:09193618
Status:ACTIVE
Category:Private Limited Company

MG REFRIGERATION SERVICES LIMITED

BUOY OH BUOY BOX 51 MEDWAY BRIDGE MARINA,ROCHESTER,ME1 3HS

Number:03906697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source