You are here: bizstats.co.uk > a-z index > P list > PM list

Pmw Ltd BRISTOL


Pmw started in year 2008 as Private Limited Company with registration number 06777503. The Pmw company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at 71 Hampton Park. Postal code: BS6 6LQ. Since 2011-03-28 Pmw Ltd is no longer carrying the name Kc Associates.

The company has one director. Paul W., appointed on 19 December 2008. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex secretary - Caroline N.. There were no ex directors.

Pmw Ltd Address / Contact

Office Address 71 Hampton Park
Office Address2 Redland
Town Bristol
Post code BS6 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777503
Date of Incorporation Fri, 19th Dec 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Paul W.

Position: Director

Appointed: 19 December 2008

Caroline N.

Position: Secretary

Appointed: 19 December 2008

Resigned: 31 May 2016

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 19 December 2008

Resigned: 19 December 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Paul W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul W.

Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kc Associates March 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 14433 5707 9636 0232 5371 626928 
Current Assets19 16633 57010 7996 023    
Debtors6 022 2 836     
Net Assets Liabilities11 06825 2659 0934 9371 43374057-591
Other Debtors1 222 2 836     
Other
Accumulated Depreciation Impairment Property Plant Equipment365365365365365365365365
Average Number Employees During Period11111111
Comprehensive Income Expense18 84221 197-10 192     
Creditors8 0988 3051 7061 0861 104886871591
Dividends Paid-12 250-7 000-5 980     
Dividends Paid On Shares Final12 5007 0005 980     
Nominal Value Allotted Share Capital  121212121212
Number Shares Issued Fully Paid  121212121212
Other Creditors8 0988 3051 7061 0861 104886871591
Par Value Share1 04158349811111
Profit Loss18 84221 197-10 192     
Property Plant Equipment Gross Cost365365365365365365365365
Trade Debtors Trade Receivables4 800       
Company Contributions To Money Purchase Plans Directors  10 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-10-31
filed on: 31st, October 2023
Free Download (3 pages)

Company search