Pms Communications Limited LICHFIELD


Founded in 2015, Pms Communications, classified under reg no. 09831304 is an active company. Currently registered at Hanover Court WS13 6QD, Lichfield the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Lisa T., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 19 October 2015 and Lisa T. has been with the company for the least time - from 1 November 2016. As of 29 March 2024, there was 1 ex director - Bernard D.. There were no ex secretaries.

Pms Communications Limited Address / Contact

Office Address Hanover Court
Office Address2 5 Queen Street
Town Lichfield
Post code WS13 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09831304
Date of Incorporation Mon, 19th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Lisa T.

Position: Director

Appointed: 01 November 2016

Paul T.

Position: Director

Appointed: 19 October 2015

Bernard D.

Position: Director

Appointed: 19 October 2015

Resigned: 04 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Paul T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand       7 175
Current Assets      1007 275
Debtors100100100100100100100100
Other Debtors100100100100100100100100
Property Plant Equipment      190 740 
Other
Amounts Owed To Group Undertakings205 851148 851277 851228 851173 851126 851278 629214 894
Average Number Employees During Period22    22
Creditors465 851348 851277 851228 851173 851126 851278 629221 819
Dividends Paid 33 00039 00051 00065 00083 00061 000 
Fixed Assets     505 851696 591696 591
Investments Fixed Assets505 851505 851505 851505 851505 851505 851505 851505 851
Investments In Group Undertakings505 851505 851505 851505 851505 851505 851505 851505 851
Net Assets Liabilities Subsidiaries-317 186-342 589-372 433-407 926    
Net Current Assets Liabilities-465 751-348 751-277 751-228 751-173 751-126 751-278 529-214 544
Number Shares Issued Fully Paid 10101010101090
Other Creditors260 000200 000     114
Other Taxation Social Security Payable       5 244
Par Value Share 1111111
Percentage Class Share Held In Subsidiary100100100100100100100100
Profit Loss 150 000110 000100 000120 000130 00099 962 
Profit Loss Subsidiaries227 970175 403139 844135 493    
Property Plant Equipment Gross Cost      190 740 
Total Assets Less Current Liabilities40 100157 100228 100277 100332 100379 100418 062482 047
Trade Creditors Trade Payables       1 567
Total Additions Including From Business Combinations Property Plant Equipment      190 740 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023/10/19
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements