Pms Hire Limited

DataGardener
dissolved

Pms Hire Limited

08197321Private Limited With Share Capital

Levelq Sheraton House, Surtees Way, Stockton-On-Tees, TS183HR
Incorporated

31/08/2012

Company Age

13 years

Directors

3

Employees

SIC Code

77390

Risk

Company Overview

Registration, classification & business activity

Pms Hire Limited (08197321) is a private limited with share capital incorporated on 31/08/2012 (13 years old) and registered in stockton-on-tees, TS183HR. The company operates under SIC code 77390.

Private Limited With Share Capital
SIC: 77390
Incorporated 31/08/2012
TS183HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:21-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2022
Resolution
Category:Resolution
Date:05-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2012
Incorporation Company
Category:Incorporation
Date:31-08-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date24/11/2021
Filing Date22/12/2020
Latest Accounts27/08/2019

Trading Addresses

43 Coniscliffe Road, Darlington, County Durham, DL37EH
Levelq Sheraton House, Surtees Way, Stockton-On-Tees, Ts18 3Hr, TS183HRRegistered

Related Companies

1

Contact

Levelq Sheraton House, Surtees Way, Stockton-On-Tees, TS183HR