Company NamePMW Gifts Limited
DirectorGraeme David John Larner
Company StatusActive - Proposal to Strike off
Company Number07956217
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameThe Aag Trading Shop Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graeme David John Larner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Shambles
Knutsford
Cheshire
WA16 8WS
Director NameMiss Lauren Margaret Ellen Rooney
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFinance House 6 Parkside Court
Greenhough Road
Lichfield
Staffordshire
WS13 7FE

Contact

Websitepmwgifts.products-catalogue.co.u

Location

Registered Address42 The Shambles
Knutsford
Cheshire
WA16 8WS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Graeme Larner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,790
Cash£3,597
Current Liabilities£17,621

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

30 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
16 January 2022Director's details changed for Mr Graeme David John Larner on 19 September 2021 (2 pages)
16 January 2022Change of details for Mr Graeme David John Larner as a person with significant control on 19 September 2021 (2 pages)
16 January 2022Registered office address changed from 42 the Shambles the Shambles Knutsford WA16 8WS England to 42 the Shambles Knutsford Cheshire WA16 8WS on 16 January 2022 (1 page)
19 September 2021Registered office address changed from Unit 106 30 the Downs Altrincham Cheshire WA14 2PX England to 42 the Shambles the Shambles Knutsford WA16 8WS on 19 September 2021 (1 page)
13 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 August 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 August 2018Termination of appointment of a director (1 page)
7 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 April 2018Termination of appointment of Lauren Margaret Ellen Rooney as a director on 1 April 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 June 2017Registered office address changed from The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX to Unit 106 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2017 (1 page)
16 June 2017Registered office address changed from The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX to Unit 106 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2017 (1 page)
25 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Registered office address changed from 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX on 10 March 2015 (1 page)
10 March 2015Annual return made up to 20 February 2015
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 20 February 2015
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Registered office address changed from 3Rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX on 10 March 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 27 June 2014 (1 page)
8 April 2014Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 7 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ England on 8 April 2014 (1 page)
28 February 2014Appointment of Miss Lauren Margaret Ellen Rooney as a director (2 pages)
28 February 2014Appointment of Miss Lauren Margaret Ellen Rooney as a director (2 pages)
29 November 2013Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 29 November 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Company name changed the aag trading shop LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed the aag trading shop LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England on 11 September 2013 (1 page)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from 7 Apsley Close Bowdon Altrincham WA14 3AJ England on 27 April 2012 (1 page)
27 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 April 2012Registered office address changed from 7 Apsley Close Bowdon Altrincham WA14 3AJ England on 27 April 2012 (1 page)
27 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 February 2012Incorporation (24 pages)
20 February 2012Incorporation (24 pages)