ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pme Technical Services Limited

Pme Technical Services Limited is a liquidation company incorporated on 27 March 1954 with the registered office located in Leeds, West Yorkshire. Pme Technical Services Limited was registered 71 years ago.
Status
Liquidation
Company No
00531085
Private limited company
Age
71 years
Incorporated 27 March 1954
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2702 days
Dated 31 March 2017 (8 years ago)
Next confirmation dated 31 March 2018
Was due on 14 April 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2533 days
For period 1 Jan31 Dec 2016 (1 year)
Accounts type is Full
Next accounts for period 31 December 2017
Was due on 30 September 2018 (6 years ago)
Contact
Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Dudley Bower Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£507K
Decreased by £400K (-44%)
Total Liabilities
-£26.73M
Increased by £718K (+3%)
Net Assets
-£26.22M
Decreased by £1.12M (+4%)
Debt Ratio (%)
5271%
Increased by 2403.93% (+84%)
Latest Activity
Registered Address Changed
6 Years Ago on 19 Jul 2019
Dudley Bower Group Plc (PSC) Details Changed
6 Years Ago on 1 Oct 2018
Registered Address Changed
6 Years Ago on 1 Oct 2018
Lee James Mills Resigned
7 Years Ago on 18 Jun 2018
Westley Maffei Resigned
7 Years Ago on 4 Jun 2018
Westley Maffei Resigned
7 Years Ago on 4 Jun 2018
Court Order to Wind Up
7 Years Ago on 27 Mar 2018
Richard John Howson Resigned
7 Years Ago on 15 Jan 2018
Full Accounts Submitted
7 Years Ago on 6 Oct 2017
Zafar Iqbal Khan Resigned
7 Years Ago on 11 Sep 2017
Get Credit Report
Discover Pme Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 July 2019
Submitted on 19 Jul 2019
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
Submitted on 1 Oct 2018
Change of details for Dudley Bower Group Plc as a person with significant control on 1 October 2018
Submitted on 1 Oct 2018
Termination of appointment of Lee James Mills as a director on 18 June 2018
Submitted on 19 Jun 2018
Termination of appointment of Westley Maffei as a secretary on 4 June 2018
Submitted on 7 Jun 2018
Termination of appointment of Westley Maffei as a director on 4 June 2018
Submitted on 7 Jun 2018
Order of court to wind up
Submitted on 27 Mar 2018
Termination of appointment of Richard John Howson as a director on 15 January 2018
Submitted on 16 Jan 2018
Full accounts made up to 31 December 2016
Submitted on 6 Oct 2017
Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
Submitted on 25 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year