Company NamePMCI Services Limited
DirectorPaul Kelly
Company StatusActive
Company Number04517130
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address32 Petworth Close
Great Notley
Essex
CM77 7XS
Secretary NamePaul Kelly
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address32 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameDavid John Mann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleProject Management
Correspondence Address114 Shoebury Road
Thorpe Bay
Essex
SS1 3RL
Director NameJohn James Kelly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Ramblers
Poringland
Norwich
NR14 7QN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteinsights-pm.com
Email address[email protected]
Telephone0845 0941247
Telephone regionUnknown

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£175,833
Cash£96,772
Current Liabilities£75,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
1 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 February 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
14 October 2022Micro company accounts made up to 30 December 2021 (7 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 December 2020 (7 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 December 2019 (7 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 December 2018 (5 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8
(5 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8
(5 pages)
13 August 2015Termination of appointment of John James Kelly as a director on 14 October 2014 (1 page)
13 August 2015Termination of appointment of John James Kelly as a director on 14 October 2014 (1 page)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Purchase of own shares. (3 pages)
2 January 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 12
(4 pages)
2 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 12
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 20
(5 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 20
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Paul Kelly on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Paul Kelly on 22 August 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
4 September 2009Return made up to 22/08/09; full list of members (4 pages)
17 December 2008Return made up to 22/08/08; full list of members (4 pages)
17 December 2008Return made up to 22/08/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Return made up to 22/08/06; full list of members (8 pages)
11 September 2006Return made up to 22/08/06; full list of members (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
10 October 2005Return made up to 22/08/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 October 2005Return made up to 22/08/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2004Return made up to 22/08/04; no change of members (7 pages)
11 November 2004Return made up to 22/08/04; no change of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 November 2003Return made up to 22/08/03; full list of members (7 pages)
24 November 2003Return made up to 22/08/03; full list of members (7 pages)
10 October 2003Ad 01/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
10 October 2003Ad 01/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
18 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)