ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PM Construction Solutions Limited

PM Construction Solutions Limited is an active company incorporated on 2 June 2009 with the registered office located in Basingstoke, Hampshire. PM Construction Solutions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06921501
Private limited company
Age
16 years
Incorporated 2 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (4 months ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
Clifton House
Bunnian Place
Basingstoke
Hampshire
RG21 7JE
England
Address changed on 24 Nov 2025 (25 days ago)
Previous address was Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX England
Telephone
07775173772
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Building Consultancy • British • Lives in England • Born in Oct 1966
Director • Quantity Surveyor • British • Lives in England • Born in Jun 1966
Mr Derren Michael Gilbody
PSC • British • Lives in England • Born in Jun 1966
Mr Paul Andrew McIver
PSC • British • Lives in England • Born in Oct 1966
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 (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£367.83K
Increased by £158.49K (+76%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£410.55K
Increased by £143.47K (+54%)
Total Liabilities
-£278.06K
Increased by £137.19K (+97%)
Net Assets
£132.5K
Increased by £6.27K (+5%)
Debt Ratio (%)
68%
Increased by 14.99% (+28%)
Latest Activity
Registered Address Changed
25 Days Ago on 24 Nov 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Confirmation Submitted
4 Months Ago on 19 Aug 2025
Full Accounts Submitted
7 Months Ago on 20 May 2025
Registered Address Changed
10 Months Ago on 11 Feb 2025
Mr Derren Michael Gilbody (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Mr Paul Andrew Mciver (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Mr Derren Michael Gilbody (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Mr Paul Andrew Mciver (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 19 Aug 2024
Get Credit Report
Discover PM Construction Solutions 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 Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 24 November 2025
Submitted on 24 Nov 2025
Change of details for Mr Derren Michael Gilbody as a person with significant control on 10 February 2025
Submitted on 5 Nov 2025
Change of details for Mr Paul Andrew Mciver as a person with significant control on 10 February 2025
Submitted on 5 Nov 2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 4 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 19 August 2025 with no updates
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 May 2025
Change of details for Mr Paul Andrew Mciver as a person with significant control on 10 February 2025
Submitted on 17 Feb 2025
Change of details for Mr Derren Michael Gilbody as a person with significant control on 10 February 2025
Submitted on 17 Feb 2025
Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 11 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 19 August 2024 with no updates
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year