P.c.m.a. Products & Services Limited

General information

Name:

P.c.m.a. Products & Services Ltd

Office Address:

Tempest House Lyon Road KT12 3PU Walton On Thames

Number: 03541059

Incorporation date: 1998-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Tempest House, Walton On Thames KT12 3PU P.c.m.a. Products & Services Limited is classified as a Private Limited Company registered under the 03541059 registration number. It's been launched 26 years ago. The enterprise's declared SIC number is 32990 and their NACE code stands for Other manufacturing n.e.c.. The most recent accounts cover the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was filed on Thu, 6th Apr 2023.

When it comes to the following limited company, most of director's responsibilities up till now have been executed by Jeremy S. and Jennifer S.. Within the group of these two executives, Jennifer S. has carried on with the limited company for the longest period of time, having been one of the many members of officers' team since 1998. To help the directors in their tasks, this specific limited company has been utilizing the skills of Tiffany B. as a secretary since 2008.

Financial data based on annual reports

Company staff

Jeremy S.

Role: Director

Appointed: 11 May 2009

Latest update: 19 April 2024

Tiffany B.

Role: Secretary

Appointed: 12 December 2008

Latest update: 19 April 2024

Jennifer S.

Role: Director

Appointed: 07 April 1998

Latest update: 19 April 2024

People with significant control

Executives with significant control over the firm are: Jennifer S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tiffany B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jennifer S.
Notified on 6 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tiffany B.
Notified on 22 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy S.
Notified on 6 April 2023
Ceased on 13 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barnaby S.
Notified on 22 June 2020
Ceased on 6 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy S.
Notified on 6 April 2016
Ceased on 22 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer S.
Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Braywood Ltd

Address:

35 Station Approach

Post code:

KT14 6NF

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Similar companies nearby

Closest companies