Westbrook
Warrington
WA5 7ZB
Director Name | Mr Mark Plotkin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Arizona Crescent Great Sankey Warrington WA5 8DA |
Secretary Name | Mrs Deborah Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Court Easter Court, Europa Boulevar Westbrook Warrington WA5 7ZB |
Director Name | Mrs Deborah Jane Moore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Easter Court Easter Court, Europa Boulevar Westbrook Warrington WA5 7ZB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | pmeprojects.co.uk |
---|---|
Telephone | 01925 394111 |
Telephone region | Warrington |
Registered Address | 22 Arizona Crescent Great Sankey Warrington WA5 8DA |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Chapelford and Old Hall |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,351 |
Cash | £17,260 |
Current Liabilities | £87,727 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
4 November 2010 | Delivered on: 9 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 March 2006 | Delivered on: 17 March 2006 Satisfied on: 3 November 2010 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
18 May 2023 | Director's details changed for Mr Paul Moore on 19 October 2022 (2 pages) |
18 May 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
18 May 2023 | Cessation of Deborah Jane Moore as a person with significant control on 19 October 2022 (1 page) |
18 May 2023 | Cessation of Paul Moore as a person with significant control on 19 October 2022 (1 page) |
18 May 2023 | Notification of Pme Electrical and Data Services Limited as a person with significant control on 19 October 2022 (2 pages) |
25 October 2022 | Appointment of Mr Mark Plotkin as a director on 19 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Deborah Jane Moore as a secretary on 19 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Deborah Jane Moore as a director on 19 October 2022 (1 page) |
4 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
30 January 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from Unit 10 Easter Court Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB England to 22 Arizona Crescent Great Sankey Warrington WA5 8DA on 29 April 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
6 September 2018 | Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages) |
6 September 2018 | Change of details for Mrs Deborah Jane Moore as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Secretary's details changed for Mrs Deborah Jane Moore on 6 September 2018 (1 page) |
6 September 2018 | Secretary's details changed for Mrs Deborah Jane Moore on 6 September 2018 (1 page) |
6 September 2018 | Director's details changed for Mr Paul Moore on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 April 2016 | Registered office address changed from 15 Willow Court West Quay Road Warrington Cheshire WA2 8UF to Unit 10 Easter Court Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 15 Willow Court West Quay Road Warrington Cheshire WA2 8UF to Unit 10 Easter Court Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 12 April 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Deborah Jane Moore on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Deborah Jane Moore on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Moore on 13 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Moore on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 June 2008 | Secretary's change of particulars / deborah moore / 11/06/2008 (2 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / paul moore / 11/06/2008 (2 pages) |
11 June 2008 | Secretary's change of particulars / deborah moore / 11/06/2008 (2 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / paul moore / 11/06/2008 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
1 November 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
1 November 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 June 2005 | Return made up to 13/04/05; full list of members
|
28 June 2005 | Return made up to 13/04/05; full list of members
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 11 clarendon court warrington cheshire WA2 8QP (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 11 clarendon court warrington cheshire WA2 8QP (1 page) |
22 July 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Incorporation (6 pages) |
13 April 2004 | Incorporation (6 pages) |