Pmh Uk Limited

DataGardener
dissolved

Pmh Uk Limited

01422016Private Limited With Share Capital

6Th Floor Bank House, Cherry Street, Birmingham, B25AL
Incorporated

22/05/1979

Company Age

46 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Pmh Uk Limited (01422016) is a private limited with share capital incorporated on 22/05/1979 (46 years old) and registered in birmingham, B25AL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 22/05/1979
B25AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

3

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-02-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2020
Resolution
Category:Resolution
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:27-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2007
Legacy
Category:Annual Return
Date:21-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2007
Legacy
Category:Annual Return
Date:16-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:22-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2004
Legacy
Category:Annual Return
Date:07-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2004
Legacy
Category:Mortgage
Date:13-11-2003
Legacy
Category:Officers
Date:24-06-2003
Auditors Resignation Company
Category:Auditors
Date:17-06-2003
Certificate Change Of Name Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-04-2003
Miscellaneous
Category:Miscellaneous
Date:28-04-2003
Miscellaneous
Category:Miscellaneous
Date:28-04-2003
Resolution
Category:Resolution
Date:28-04-2003
Legacy
Category:Annual Return
Date:21-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2002
Legacy
Category:Annual Return
Date:01-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2001
Legacy
Category:Mortgage
Date:21-09-2001
Legacy
Category:Annual Return
Date:15-02-2001
Legacy
Category:Officers
Date:14-02-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:19-12-2000
Legacy
Category:Officers
Date:06-03-2000
Legacy
Category:Annual Return
Date:01-03-2000
Accounts With Accounts Type Full Group
Category:Accounts
Date:26-01-2000
Legacy
Category:Mortgage
Date:06-12-1999
Legacy
Category:Mortgage
Date:25-11-1999
Legacy
Category:Accounts
Date:26-04-1999
Accounts With Accounts Type Full Group
Category:Accounts
Date:21-04-1999
Legacy
Category:Annual Return
Date:02-03-1999
Legacy
Category:Officers
Date:17-02-1999
Legacy
Category:Officers
Date:16-02-1999
Auditors Resignation Company
Category:Auditors
Date:30-09-1998
Accounts With Accounts Type Full Group
Category:Accounts
Date:11-04-1998
Legacy
Category:Annual Return
Date:04-02-1998
Legacy
Category:Capital
Date:17-10-1997
Legacy
Category:Capital
Date:17-10-1997
Accounts With Accounts Type Full Group
Category:Accounts
Date:22-04-1997
Legacy
Category:Annual Return
Date:20-01-1997
Legacy
Category:Mortgage
Date:28-10-1996
Legacy
Category:Mortgage
Date:28-10-1996
Legacy
Category:Mortgage
Date:22-10-1996
Legacy
Category:Capital
Date:15-08-1996
Legacy
Category:Capital
Date:30-07-1996
Resolution
Category:Resolution
Date:30-07-1996
Resolution
Category:Resolution
Date:30-07-1996
Resolution
Category:Resolution
Date:30-07-1996
Legacy
Category:Capital
Date:30-07-1996

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

6Th Floor Bank House, Cherry Street, Birmingham, B2 5Al, B25ALRegistered
Cedar House, Greenwood Close, Pontprennau, Cardiff, South Glamorgan, CF238RD

Contact

6Th Floor Bank House, Cherry Street, Birmingham, B25AL