General information

Name:

Pm365 Limited

Office Address:

1 Millbridge Mews SG14 1PY Hertford

Number: 08409991

Incorporation date: 2013-02-19

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Pm365 came into being in 2013 as a company enlisted under no 08409991, located at SG14 1PY Hertford at 1 Millbridge Mews. The firm has been in business for eleven years and its last known status is active - proposal to strike off. This enterprise's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. The business latest filed accounts documents were submitted for the period up to 2018-03-31 and the most current confirmation statement was released on 2022-10-16.

In this particular company, a variety of director's tasks have so far been met by Tijen M. who was chosen to lead the company seven years ago. For 2 years Darius H., had performed the duties for the following company until the resignation in 2017. What is more another director, including Adrian C. quit 9 years ago.

Tijen M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tijen M.

Role: Director

Appointed: 17 October 2017

Latest update: 4 September 2023

People with significant control

Tijen M.
Notified on 17 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 17 March 2020
Account last made up date 31 March 2018
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 19 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

83 Ducie Street

Post code:

M1 2JQ

HQ address,
2015

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode