Pmp Utilities Limited

DataGardener
dissolved
Unknown

Pmp Utilities Limited

06833969Private Limited With Share Capital

Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST
Incorporated

02/03/2009

Company Age

17 years

Directors

5

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Pmp Utilities Limited (06833969) is a private limited with share capital incorporated on 02/03/2009 (17 years old) and registered in stevenage, SG12ST. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 02/03/2009
SG12ST

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Gazette Notice Voluntary
Category:Gazette
Date:17-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-05-2022
Legacy
Category:Capital
Date:25-05-2022
Legacy
Category:Insolvency
Date:25-05-2022
Resolution
Category:Resolution
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-12-2019
Resolution
Category:Resolution
Date:18-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Resolution
Category:Resolution
Date:22-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Capital Allotment Shares
Category:Capital
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Resolution
Category:Resolution
Date:16-02-2018
Capital Allotment Shares
Category:Capital
Date:13-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:09-09-2013
Capital Allotment Shares
Category:Capital
Date:09-09-2013
Resolution
Category:Resolution
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2011
Termination Secretary Company With Name
Category:Officers
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
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
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Legacy
Category:Capital
Date:08-06-2009
Legacy
Category:Capital
Date:08-06-2009
Legacy
Category:Mortgage
Date:08-05-2009
Legacy
Category:Officers
Date:07-05-2009
Memorandum Articles
Category:Incorporation
Date:28-04-2009
Resolution
Category:Resolution
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date21/12/2021
Latest Accounts31/03/2021

Trading Addresses

Bentley Wood Way Network 65 Busines, Park, Hapton, Burnley, Lancashire, BB115ST
Abel Smith House, Gunnels Wood Road, Stevenage, SG12STRegistered

Contact

Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST