Company NamePME Projects  Limited
DirectorsPaul Moore and Mark Plotkin
Company StatusActive
Company Number05100163
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(2 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Court Easter Court, Europa Boulevar
Westbrook
Warrington
WA5 7ZB
Director NameMr Mark Plotkin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Arizona Crescent
Great Sankey
Warrington
WA5 8DA
Secretary NameMrs Deborah Jane Moore
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 19 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Court Easter Court, Europa Boulevar
Westbrook
Warrington
WA5 7ZB
Director NameMrs Deborah Jane Moore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Court Easter Court, Europa Boulevar
Westbrook
Warrington
WA5 7ZB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepmeprojects.co.uk
Telephone01925 394111
Telephone regionWarrington

Location

Registered Address22 Arizona Crescent
Great Sankey
Warrington
WA5 8DA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£43,351
Cash£17,260
Current Liabilities£87,727

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Charges

4 November 2010Delivered 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 2006Delivered 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

Filing History

7 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
18 May 2023Director's details changed for Mr Paul Moore on 19 October 2022 (2 pages)
18 May 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
18 May 2023Cessation of Deborah Jane Moore as a person with significant control on 19 October 2022 (1 page)
18 May 2023Cessation of Paul Moore as a person with significant control on 19 October 2022 (1 page)
18 May 2023Notification of Pme Electrical and Data Services Limited as a person with significant control on 19 October 2022 (2 pages)
25 October 2022Appointment of Mr Mark Plotkin as a director on 19 October 2022 (2 pages)
25 October 2022Termination of appointment of Deborah Jane Moore as a secretary on 19 October 2022 (1 page)
25 October 2022Termination of appointment of Deborah Jane Moore as a director on 19 October 2022 (1 page)
4 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
30 January 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
30 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 April 2021Registered 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 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 September 2018Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages)
6 September 2018Change of details for Mrs Deborah Jane Moore as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Secretary's details changed for Mrs Deborah Jane Moore on 6 September 2018 (1 page)
6 September 2018Secretary's details changed for Mrs Deborah Jane Moore on 6 September 2018 (1 page)
6 September 2018Director's details changed for Mr Paul Moore on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mrs Deborah Jane Moore on 6 September 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
12 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Deborah Jane Moore on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Deborah Jane Moore on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Moore on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Moore on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 June 2008Secretary's change of particulars / deborah moore / 11/06/2008 (2 pages)
11 June 2008Return made up to 13/04/08; full list of members (4 pages)
11 June 2008Director's change of particulars / paul moore / 11/06/2008 (2 pages)
11 June 2008Secretary's change of particulars / deborah moore / 11/06/2008 (2 pages)
11 June 2008Return made up to 13/04/08; full list of members (4 pages)
11 June 2008Director's change of particulars / paul moore / 11/06/2008 (2 pages)
25 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 May 2007Return made up to 13/04/07; full list of members (3 pages)
1 May 2007Return made up to 13/04/07; full list of members (3 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
1 November 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
1 November 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
10 July 2006Return made up to 13/04/06; full list of members (2 pages)
10 July 2006Return made up to 13/04/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 June 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
28 June 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 11 clarendon court warrington cheshire WA2 8QP (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 11 clarendon court warrington cheshire WA2 8QP (1 page)
22 July 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2004Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2004Secretary resigned (1 page)
13 April 2004Incorporation (6 pages)
13 April 2004Incorporation (6 pages)