Pms Networks Limited

DataGardener
live
Micro

Pms Networks Limited

04610266Private Limited With Share Capital

Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS136QD
Incorporated

05/12/2002

Company Age

23 years

Directors

2

Employees

9

SIC Code

61900

Risk

low risk

Company Overview

Registration, classification & business activity

Pms Networks Limited (04610266) is a private limited with share capital incorporated on 05/12/2002 (23 years old) and registered in staffordshire, WS136QD. The company operates under SIC code 61900 - other telecommunications activities.

Pms networks ltd is a trusted partner for businesses of all sizes throughout the uk, providing essential voice, data, and it technologies from class-leading vendors. maintaining the highest standards of integrity and security, pms networks ltd helps customers to become more productive, work smarter ...

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 05/12/2002
WS136QD
9 employees

Financial Overview

Total Assets

£926.3K

Liabilities

£299.5K

Net Assets

£626.8K

Cash

£179.1K

Key Metrics

9

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Resolution
Category:Resolution
Date:21-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Capital Cancellation Shares
Category:Capital
Date:27-11-2013
Capital Return Purchase Own Shares
Category:Capital
Date:27-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2013
Termination Secretary Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Capital Allotment Shares
Category:Capital
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Memorandum Articles
Category:Incorporation
Date:13-03-2012
Resolution
Category:Resolution
Date:10-02-2012
Resolution
Category:Resolution
Date:10-02-2012
Capital Allotment Shares
Category:Capital
Date:10-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Annual Return
Date:21-11-2008
Legacy
Category:Address
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2008
Legacy
Category:Address
Date:05-06-2008
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2007
Legacy
Category:Officers
Date:14-07-2007
Legacy
Category:Officers
Date:14-07-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:11-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2005
Legacy
Category:Annual Return
Date:24-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:26-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2003
Legacy
Category:Officers
Date:06-06-2003
Legacy
Category:Capital
Date:28-05-2003
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Officers
Date:20-12-2002
Legacy
Category:Officers
Date:20-12-2002
Incorporation Company
Category:Incorporation
Date:05-12-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date03/03/2026
Latest Accounts31/12/2025

Trading Addresses

Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS136QDRegistered
Leasemaster House, 106 Carver Street, Birmingham, West Midlands, B13AP

Contact

08445732611
pmsnetworksltd.co.uk
Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS136QD