Company NamePMAC Consulting Services Limited
DirectorPeter McCormick
Company StatusActive
Company Number07888141
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Peter McCormick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleSafety & Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Spinney
Killingworth Village
Newcastle Upon Tyne
NE12 6BG
Secretary NameMrs Christine McCormick
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 The Spinney
Killingworth Village
Newcastle Upon Tyne
NE12 6BG

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5,312
Cash£9,229
Current Liabilities£14,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Secretary's details changed for Mrs. Christine Mccormick on 20 December 2012 (2 pages)
11 January 2013Director's details changed for Mr. Peter Mccormick on 20 December 2012 (3 pages)
11 January 2013Secretary's details changed for Mrs. Christine Mccormick on 20 December 2012 (2 pages)
11 January 2013Director's details changed for Mr. Peter Mccormick on 20 December 2012 (3 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation (19 pages)
20 December 2011Incorporation (19 pages)