Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PME TECHNICAL SERVICES LIMITED
Company Information for

PME TECHNICAL SERVICES LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00531085
Private Limited Company
Liquidation

Company Overview

About Pme Technical Services Ltd
PME TECHNICAL SERVICES LIMITED was founded on 1954-03-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Pme Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PME TECHNICAL SERVICES LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Previous Names
CARILLION TECHNICAL SERVICES LIMITED21/06/2006
MOWLEM TECHNICAL SERVICES LIMITED24/05/2006
Filing Information
Company Number 00531085
Company ID Number 00531085
Date formed 1954-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PME TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PME TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as PME TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PME TECHNICAL SERVICES LIMITED Unknown
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Dudley Bower Group Plc as a person with significant control on 2018-10-01
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-06-07TM02Termination of appointment of Westley Maffei on 2018-06-04
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-03-27COCOMPCompulsory winding up order
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 42360
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-27CH01Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 42360
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 42360
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Mr Zafar Iqbal Khan on 2015-03-02
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 42360
2014-03-31AR0131/03/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2014-01-10AP01DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/03/13 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2012-05-21AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0131/03/12 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-12-19AP01DIRECTOR APPOINTED MR NEIL SPANN
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-12-14AP01DIRECTOR APPOINTED EMMA MERCER
2011-12-14AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/03/11 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0131/03/10 FULL LIST
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-09-03288aDIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-06-21CERTNMCOMPANY NAME CHANGED CARILLION TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 21/06/06
2006-05-24CERTNMCOMPANY NAME CHANGED MOWLEM TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 24/05/06
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-06288bDIRECTOR RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-17288bDIRECTOR RESIGNED
2004-02-10CERTNMCOMPANY NAME CHANGED DUDLEY BOWER SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/04
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-03288bDIRECTOR RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06288bDIRECTOR RESIGNED
2002-04-03363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
1995-10-27Director resigned
1995-01-12Director resigned
1995-01-06Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1994-11-14Return made up to 29/10/94; full list of members
1994-10-05FULL ACCOUNTS MADE UP TO 31/05/94
1994-03-09Company name changed\certificate issued on 09/03/94
1993-11-16Return made up to 29/10/93; no change of members
1993-10-25FULL ACCOUNTS MADE UP TO 31/05/93
1992-11-27FULL ACCOUNTS MADE UP TO 31/05/92
1992-11-12Return made up to 29/10/92; full list of members
1991-12-13Secretary's particulars changed
1991-11-27Return made up to 29/10/91; no change of members
1991-11-08FULL ACCOUNTS MADE UP TO 31/05/91
1991-08-06Secretary's particulars changed
1990-11-15FULL ACCOUNTS MADE UP TO 31/05/90
1990-11-08Return made up to 29/10/90; full list of members
1990-11-06Secretary resigned;new secretary appointed
1990-05-31Secretary resigned;new secretary appointed
1990-05-09FULL ACCOUNTS MADE UP TO 31/05/89
1990-01-02AUDITOR'S RESIGNATION
1989-12-18Return made up to 02/11/89; full list of members
1989-06-22Registered office changed on 22/06/89 from:\25C monarch way loughborough leicestershire LE11 0XG
1989-04-14Declaration of satisfaction of mortgage/charge
1989-02-15New director appointed
1988-12-07Return made up to 25/07/88; no change of members
1988-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1988-02-10Return made up to 31/08/87; full list of members
1988-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1987-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1986-11-24Return made up to 31/05/86; full list of members
1986-10-24Particulars of mortgage/charge
1986-06-19Registered office changed on 19/06/86 from:\great central road loughborough leicestershire
1986-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/85
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to PME TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against PME TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL CHARGE 1983-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PME TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PME TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PME TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of PME TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PME TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as PME TECHNICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where PME TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPME TECHNICAL SERVICES LIMITEDEvent Date2018-02-16
In the High Court Of Justice case number 001235 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PME TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PME TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.