Pmc Safety Netting Limited

General information

Name:

Pmc Safety Netting Ltd

Office Address:

392 Cromwell Road DN31 2BN Grimsby

Number: 04477935

Incorporation date: 2002-07-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmc Safety Netting Limited,registered as Private Limited Company, that is based in 392 Cromwell Road, Grimsby. It's zip code is DN31 2BN. The firm 's been 22 years in this business. The company's reg. no. is 04477935. This company's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. Pmc Safety Netting Ltd released its latest accounts for the period that ended on 2022-10-31. The company's latest confirmation statement was filed on 2023-07-04.

Pmc Safety Netting Ltd is a small-sized vehicle operator with the licence number OM1113302. The firm has one transport operating centre in the country. In their subsidiary in Glasgow on Westfield Industrial Estate, 3 machines are available.

Emma C., Michael C. and Paul C. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021-02-04.

Paul C. 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

Emma C.

Role: Director

Appointed: 04 February 2021

Latest update: 21 February 2024

Michael C.

Role: Director

Appointed: 04 February 2021

Latest update: 21 February 2024

Paul C.

Role: Director

Appointed: 09 July 2002

Latest update: 21 February 2024

People with significant control

Paul C.
Notified on 6 April 2016
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 28 May 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 June 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 May 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 April 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company Vehicle Operator Data

28 Deerdykes View

Address

Westfield Industrial Estate , Cumbernauld

City

Glasgow

Postal code

G68 9HN

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Appian Way Europa Business Park

Post code:

DN31 2UT

City / Town:

Grimsby

HQ address,
2013

Address:

Unit 3 Appian Way Europa Business Park

Post code:

DN31 2UT

City / Town:

Grimsby

HQ address,
2014

Address:

Unit 3 Appian Way Europa Business Park

Post code:

DN31 2UT

City / Town:

Grimsby

HQ address,
2015

Address:

Unit 3 Appian Way Europa Business Park

Post code:

DN31 2UT

City / Town:

Grimsby

HQ address,
2016

Address:

Unit 3 Appian Way Europa Business Park

Post code:

DN31 2UT

City / Town:

Grimsby

Accountant/Auditor,
2016 - 2013

Name:

Accountancy Solutions (uk) Limited

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode