Pmh Western Limited

General information

Name:

Pmh Western Ltd

Office Address:

One Central Square CF10 1FS Cardiff

Number: 05698403

Incorporation date: 2006-02-06

Dissolution date: 2021-07-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the beginning of Pmh Western Limited, a company which was situated at One, Central Square in Cardiff. The company was founded on 2006-02-06. The firm Companies House Reg No. was 05698403 and the area code was CF10 1FS. It had existed in this business for about 15 years up until 2021-07-27. It has a history in business name changes. In the past, the firm had two other names. Before 2007 the firm was prospering under the name of Pmh Portishead and up to that point its official company name was Gellaw 2.

David L. and Julian H. were the company's directors and were managing the company from 2018 to 2021.

The companies with significant control over this firm included: Carlyle Property Development Company Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cardiff at Central Square, CF10 1FS.

  • Previous company's names
  • Pmh Western Limited 2007-12-03
  • Pmh Portishead Limited 2006-06-06
  • Gellaw 2 Limited 2006-02-06

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 19 December 2018

Latest update: 19 December 2023

Kirsty C.

Role: Secretary

Appointed: 19 December 2018

Latest update: 19 December 2023

Julian H.

Role: Director

Appointed: 30 May 2006

Latest update: 19 December 2023

People with significant control

Carlyle Property Development Company Limited
Address: One Central Square, Cardiff, CF10 1FS, Wales
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
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 2019
Account last made up date 31 October 2017
Confirmation statement next due date 04 July 2019
Confirmation statement last made up date 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Restoration
Free Download
Director's appointment terminated on 7th February 2019 (TM01)
filed on: 14th, March 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies