P. M. White Dry Lining Limited

DataGardener
live
Small

P. M. White Dry Lining Limited

05031948Private Limited With Share Capital

Sovereign House 155 High Street, Aldershot, Hampshire, GU111TT
Incorporated

02/02/2004

Company Age

22 years

Directors

4

Employees

22

SIC Code

43330

Risk

low risk

Company Overview

Registration, classification & business activity

P. M. White Dry Lining Limited (05031948) is a private limited with share capital incorporated on 02/02/2004 (22 years old) and registered in hampshire, GU111TT. The company operates under SIC code 43330 - floor and wall covering.

P. m. white dry lining limited is a construction company based out of sovereign house 155 high street, aldershot, united kingdom.

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 02/02/2004
GU111TT
22 employees

Financial Overview

Total Assets

£4.43M

Liabilities

£1.11M

Net Assets

£3.32M

Est. Turnover

£6.44M

AI Estimated
Unreported
Cash

£343.9K

Key Metrics

22

Employees

4

Directors

7

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

86
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Capital Allotment Shares
Category:Capital
Date:19-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2022
Capital Allotment Shares
Category:Capital
Date:13-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Capital Allotment Shares
Category:Capital
Date:15-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Capital Cancellation Shares
Category:Capital
Date:12-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:12-02-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2015
Capital Allotment Shares
Category:Capital
Date:05-02-2015
Capital Allotment Shares
Category:Capital
Date:05-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2010
Capital Allotment Shares
Category:Capital
Date:24-06-2010
Resolution
Category:Resolution
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Auditors Resignation Company
Category:Auditors
Date:11-06-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2008
Legacy
Category:Annual Return
Date:08-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Annual Return
Date:02-03-2007
Legacy
Category:Officers
Date:02-03-2007
Legacy
Category:Officers
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2006
Legacy
Category:Address
Date:04-07-2006
Legacy
Category:Annual Return
Date:20-02-2006
Legacy
Category:Accounts
Date:18-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2005
Legacy
Category:Annual Return
Date:09-02-2005
Legacy
Category:Capital
Date:03-03-2004
Legacy
Category:Officers
Date:01-03-2004
Legacy
Category:Officers
Date:01-03-2004
Legacy
Category:Officers
Date:01-03-2004
Legacy
Category:Officers
Date:01-03-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2004
Incorporation Company
Category:Incorporation
Date:02-02-2004

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date12/11/2025
Latest Accounts30/04/2025

Trading Addresses

Sovereign House, 155-157 High Street, Aldershot, Hampshire, GU111TTRegistered
Unit 9 Murrell Green Business Park, London Road, Hook, Hampshire, RG279GR

Contact

01256760288
enquiries@pmwhitedrylining.com
pmwhitedrylining.com
Sovereign House 155 High Street, Aldershot, Hampshire, GU111TT