Plm Software Consultancy Limited

General information

Name:

Plm Software Consultancy Ltd

Office Address:

11 Nash Court Road Margate CT9 4DJ Kent

Number: 06105045

Incorporation date: 2007-02-14

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 11 Nash Court Road, Kent CT9 4DJ Plm Software Consultancy Limited is a Private Limited Company with 06105045 Companies House Reg No. This firm was started 17 years ago. This business's registered with SIC code 62020 meaning Information technology consultancy activities. The latest accounts cover the period up to 28th February 2023 and the most recent annual confirmation statement was submitted on 14th February 2023.

At present, this particular company is supervised by just one director: Paul M., who was assigned to lead the company in 2007. Since 2008-07-01 Vincent S., had been responsible for a variety of tasks within the company up until the resignation twelve years ago. To help the directors in their tasks, this company has been utilizing the skillset of Melanie M. as a secretary for the last 17 years.

Paul M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Melanie M.

Role: Secretary

Appointed: 14 February 2007

Latest update: 14 February 2024

Paul M.

Role: Director

Appointed: 14 February 2007

Latest update: 14 February 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 21 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 21 May 2013
Annual Accounts 09 June 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 09 June 2014
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 11 June 2015
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 11 June 2015
Annual Accounts 20 April 2016
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 20 April 2016
Annual Accounts 1 June 2017
Date Approval Accounts 1 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: Sun, 11th Feb 2024. New Address: Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Previous address: 11 Nash Court Road Margate Kent CT9 4DJ (AD01)
filed on: 11th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Similar companies nearby

Closest companies