P M Building Contractors Limited

General information

Name:

P M Building Contractors Ltd

Office Address:

Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 06859497

Incorporation date: 2009-03-26

Dissolution date: 2023-09-07

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06859497 15 years ago, P M Building Contractors Limited had been a private limited company until 2023-09-07 - the day it was formally closed. The firm's official office address was Cvr Global Llp, 5 Prospect House Meridians Cross, Ocean Way Southampton.

The following limited company was managed by a single managing director: Martin W., who was designated to this position in March 2009.

Executives who controlled the firm include: Samantha W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin W.

Role: Director

Appointed: 26 March 2009

Latest update: 6 December 2023

People with significant control

Samantha W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2020
Account last made up date 29 June 2018
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 July 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 January 2013
Annual Accounts 19 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

HQ address,
2013

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

HQ address,
2014

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

HQ address,
2015

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

HQ address,
2016

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2013 - 2014

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 39 £ 225 889.43
2015-03-02 3400142289 £ 30 527.73 Payments To Main Contractor
2015-03-30 3400143076 £ 18 908.00 Premises Repairs
2015 Southampton City Council 4 £ 23 565.00
2015-06-02 42421061 £ 9 865.00 Pment - Main Contractor
2015-02-27 42381511 £ 7 300.00 Pment - Main Contractor
2014 Hampshire County Council 144 £ 748 993.36
2014-06-11 3400136487 £ 42 497.14 External Decorations
2014-03-11 2210109723 £ 34 890.25 Catering Equipment
2014 Southampton City Council 11 £ 105 499.62
2014-05-29 42255155 £ 40 391.25 Pment - Main Contractor
2014-05-20 42250261 £ 16 194.00 Pment - Main Contractor
2013 Hampshire County Council 149 £ 660 571.18
2013-06-19 3400129077 £ 26 326.40 External Decorations
2013-04-12 3400127747 £ 22 500.00 Payments To Main Contractor
2013 Southampton City Council 8 £ 45 710.28
2013-10-10 42137053 £ 17 706.35 Supplies & Services
2013-10-14 42141405 £ 17 706.35 Supplies & Services
2012 Hampshire County Council 162 £ 493 569.65
2012-11-28 3400124752 £ 23 655.00 Internal Decorations
2012-12-12 3400125037 £ 18 711.62 External Decorations
2011 Hampshire County Council 137 £ 504 991.59
2011-08-25 3400112369 £ 45 479.42 Payments To Main Contractor
2011-09-06 3400112694 £ 25 526.19 Payments To Main Contractor
2010 Hampshire County Council 84 £ 486 556.34
2010-09-28 3400102286 £ 35 408.46 Payments To Main Contractor
2010-09-06 2206669618 £ 25 240.00 Payments To Main Contractor

Search other companies

Services (by SIC Code)

  • 43341 : Painting
14
Company Age

Closest Companies - by postcode