Company NamePMS Manufacturing Limited
Company StatusDissolved
Company Number08784499
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Christine Jane Sims
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2021(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 December 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vista Building
St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Robert Anthony Payne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Vista Building
St David's Park
Ewloe
CH5 3DT
Wales

Location

Registered Address1st Floor Vista Building
St David's Park
Ewloe
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Robert Anthony Payne
70.00%
Ordinary
30 at £1Christine Jane Sims
30.00%
Ordinary

Financials

Year2014
Net Worth£3,229
Cash£21,464
Current Liabilities£22,593

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
10 August 2022Application to strike the company off the register (1 page)
9 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
21 July 2021Appointment of Ms Christine Jane Sims as a director on 20 July 2021 (2 pages)
20 July 2021Cessation of Robert Anthony Payne as a person with significant control on 20 July 2021 (1 page)
20 July 2021Change of details for Ms Christine Jane Sims as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Termination of appointment of Robert Anthony Payne as a director on 20 July 2021 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
21 June 2021Notification of Christine Jane Sims as a person with significant control on 6 April 2019 (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
5 November 2020Registered office address changed from 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England to 1st Floor Vista Building St David's Park Ewloe CH5 3DT on 5 November 2020 (1 page)
1 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
16 July 2019Amended total exemption full accounts made up to 30 November 2018 (8 pages)
6 June 2019Registered office address changed from C/O Care of: Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL to 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 6 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Director's details changed for Robert Anthony Payne on 24 November 2014 (2 pages)
24 November 2015Register(s) moved to registered inspection location 66 Harvesters Way Weavering Maidstone Kent ME14 5SJ (1 page)
24 November 2015Register(s) moved to registered inspection location 66 Harvesters Way Weavering Maidstone Kent ME14 5SJ (1 page)
24 November 2015Register inspection address has been changed to 66 Harvesters Way Weavering Maidstone Kent ME14 5SJ (1 page)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Register inspection address has been changed to 66 Harvesters Way Weavering Maidstone Kent ME14 5SJ (1 page)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Robert Anthony Payne on 24 November 2014 (2 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(27 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(27 pages)