Pmi Bathrooms Ltd

General information

Name:

Pmi Bathrooms Limited

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 06003066

Incorporation date: 2006-11-20

Dissolution date: 2022-11-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the beginning of Pmi Bathrooms Ltd, the firm registered at 1 Billing Road, in Northampton. The company was founded on 2006-11-20. The Companies House Reg No. was 06003066 and the postal code was NN1 5AL. This company had been operating in this business for about 16 years until 2022-11-01.

Philip M. was the firm's managing director, assigned this position in 2006.

Philip M. 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.

Financial data based on annual reports

Company staff

Janice M.

Role: Secretary

Appointed: 20 November 2006

Latest update: 4 March 2024

Philip M.

Role: Director

Appointed: 20 November 2006

Latest update: 4 March 2024

People with significant control

Philip M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 04 December 2021
Confirmation statement last made up date 20 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 16 December 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts 1 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 August 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 10th, February 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2013 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Similar companies nearby

Closest companies