General information

Name:

Pm-sepc Limited

Office Address:

Dept 1141 6B Upper Water Street BT34 1DJ Newry

Number: NI606509

Incorporation date: 2011-03-08

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pm-sepc started conducting its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: NI606509. This company's headquarters was registered in Newry at Dept 1141 6B Upper Water Street. The Pm-sepc Ltd firm had been operating on the market for at least 9 years. The registered name of the firm was replaced in 2012 to Pm-sepc Ltd. This firm previous registered name was Dunlade Enterprises.

Gus K. was this enterprise's director, appointed on Tuesday 17th April 2012.

Augustine K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Pm-sepc Ltd 2012-12-06
  • Dunlade Enterprises Limited 2011-03-08

Financial data based on annual reports

Company staff

Gus K.

Role: Director

Appointed: 17 April 2012

Latest update: 8 December 2023

People with significant control

Augustine K.
Notified on 20 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 March 2017
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode