Pmw Project Services Limited

General information

Name:

Pmw Project Services Ltd

Office Address:

Wood Farm Thwaite Road NR35 2EA Ditchingham

Number: 07497871

Incorporation date: 2011-01-19

Dissolution date: 2023-09-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Pmw Project Services was started on 2011-01-19 as a private limited company. The firm headquarters was located in Ditchingham on Wood Farm, Thwaite Road. The address post code is NR35 2EA. The official registration number for Pmw Project Services Limited was 07497871. Pmw Project Services Limited had been active for twelve years up until dissolution date on 2023-09-19.

Regarding to the business, all of director's duties have so far been fulfilled by Emma W. and Peter W.. As for these two managers, Peter W. had carried on with the business the longest, having been a member of the Management Board for twelve years.

Executives who had significant control over the firm were: Peter W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jane W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma W.

Role: Director

Appointed: 19 January 2017

Latest update: 22 January 2024

Peter W.

Role: Director

Appointed: 19 January 2011

Latest update: 22 January 2024

People with significant control

Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 February 2023
Confirmation statement last made up date 19 January 2022
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode