Company NamePm & Bs Ltd
DirectorTerence Mark Beavis
Company StatusActive - Proposal to Strike off
Company Number05095989
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Mark Beavis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleManager, Software
Country of ResidenceEngland
Correspondence Address26 Stirling Avenue
Leigh-On-Sea
Essex
SS9 3PP
Secretary NameMr Peter Frank Storey
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address109 Down Hall Road
Rayleigh
SS6 9LN
Director NameMr Philip Richard James
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Meath Crescent
London
E2 0QG
Director NameMr Emerson Miranda
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2019(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address66 Bartley Road
Benfleet
SS7 4EL
Director NameMr Peter Frank Storey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 Down Hall Road
Rayleigh
SS6 9LN

Location

Registered Address9 Hall Crescent
Benfleet
SS7 2QW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

3k at £0.001T.m. Beavis
100.00%
Ordinary

Financials

Year2014
Net Worth£15,037

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
1 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
4 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
12 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 November 2020Termination of appointment of Philip Richard James as a director on 1 November 2020 (1 page)
12 November 2020Termination of appointment of Emerson Miranda as a director on 1 November 2020 (1 page)
12 November 2020Termination of appointment of Peter Frank Storey as a director on 1 November 2020 (1 page)
12 November 2020Cessation of Peter Frank Storey as a person with significant control on 1 November 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Cessation of Emmerson Miranda as a person with significant control on 1 November 2020 (1 page)
23 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 April 2019Notification of Emmerson Miranda as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Notification of Peter Frank Storey as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Emerson Miranda as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Philip Richard James as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Peter Frank Storey as a director on 1 April 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
(3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 August 2018Registered office address changed from 50 Kimberley Road Benfleet SS7 5NQ England to 109 Down Hall Road Rayleigh SS6 9LN on 19 August 2018 (1 page)
21 May 2018Registered office address changed from 26 Stirling Avenue Leigh-on-Sea Essex SS9 3PP to 50 Kimberley Road Benfleet SS7 5NQ on 21 May 2018 (1 page)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 August 2017Secretary's details changed for Mr Peter Frank Storey on 20 August 2017 (1 page)
22 August 2017Secretary's details changed for Mr Peter Frank Storey on 20 August 2017 (1 page)
13 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(4 pages)
26 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(4 pages)
3 January 2016Micro company accounts made up to 31 March 2015 (4 pages)
3 January 2016Micro company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
1 September 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 September 2013Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages)
1 September 2013Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages)
1 September 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 September 2013Secretary's details changed for Mr Peter Frank Storey on 5 January 2013 (2 pages)
1 September 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 6 Croft Road Benfleet Essex SS7 5RN England on 24 April 2012 (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages)
24 April 2012Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 6 Croft Road Benfleet Essex SS7 5RN England on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Terence Mark Beavis on 9 January 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Churchill Road, Manor Park Epsom Surrey KT19 7DD on 1 July 2011 (1 page)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page)
3 November 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page)
3 November 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Peter Frank Storey on 1 January 2010 (1 page)
3 November 2010Director's details changed for Terence Mark Beavis on 1 January 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 6 April 2008 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Memorandum and Articles of Association (17 pages)
24 August 2007Memorandum and Articles of Association (17 pages)
20 August 2007Company name changed TAX3 investments LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed TAX3 investments LTD\certificate issued on 20/08/07 (2 pages)
7 June 2007Return made up to 06/04/07; no change of members (6 pages)
7 June 2007Return made up to 06/04/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 May 2005Return made up to 06/04/05; full list of members (6 pages)
26 May 2005Return made up to 06/04/05; full list of members (6 pages)
15 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 April 2004Incorporation (13 pages)
6 April 2004Incorporation (13 pages)