P.M.S. DIECASTING LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
P.M.S. DIECASTING LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
P.M.S. DIECASTING LIMITED was incorporated 46 years ago on 22/03/1978 and has the registered number: 01359427. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
P.M.S. DIECASTING LIMITED was incorporated 46 years ago on 22/03/1978 and has the registered number: 01359427. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
P.M.S. DIECASTING LIMITED - SHEFFIELD
This company is listed in the following categories:
24540 - Casting of other non-ferrous metals
24540 - Casting of other non-ferrous metals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRIPPLE LIMITED
THE OLD WEST GUN WORKS
SHEFFIELD
SOUTH YORKSHIRE
S4 7UQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
GRIPPLE LIMITED
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GORDON WILSON PANTER | Apr 1963 | British | Director | 2000-11-15 | CURRENT |
MR HUGH DAVID FACEY | Dec 1945 | British | Director | 2006-04-06 | CURRENT |
NEIL GORDON PANTER | Oct 1937 | British | Director | RESIGNED | |
MARGARET WILSON PANTER | Nov 1936 | Director | RESIGNED | ||
ROBIN MOKRYJ | Feb 1956 | British | Director | 2001-10-31 UNTIL 2006-04-06 | RESIGNED |
MATTHEW ALAN GODHARD | Nov 1972 | British | Director | 2018-01-01 UNTIL 2019-12-31 | RESIGNED |
BA ACA KEVIN JAMES PARKES | Secretary | 2000-11-15 UNTIL 2001-10-31 | RESIGNED | ||
MARGARET WILSON PANTER | Nov 1936 | Secretary | RESIGNED | ||
GORDON WILSON PANTER | Apr 1963 | British | Secretary | 2001-10-31 UNTIL 2006-04-06 | RESIGNED |
RICHARD GREENUP FRY | May 1944 | British | Secretary | 2006-04-06 UNTIL 2022-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Hugh David Facey | 2017-04-06 - 2022-11-28 | 12/1945 | Sheffield South Yorkshire | Significant influence or control |
Mr Gordon Wilson Panter | 2017-04-06 - 2020-01-06 | 4/1963 | Rotherham | Ownership of shares 25 to 50 percent |
Gripple Ltd | 2017-04-06 | Savile St East Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P.M.S. Diecasting Limited - Limited company accounts 20.1 | 2020-08-13 | 31-12-2019 | £424 Cash £3,010,702 equity |
P.M.S. Diecasting Limited - Limited company accounts 18.2 | 2019-05-11 | 31-12-2018 | £3,515 Cash £2,488,942 equity |
P.M.S. Diecasting Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-24 | 31-12-2017 | £3,747 Cash £2,337,475 equity |
P.M.S. Diecasting Limited - Accounts to registrar - small 17.1 | 2017-04-26 | 31-12-2016 | £7,287 Cash £1,987,045 equity |
P.M.S. Diecasting Limited - Abbreviated accounts 16.1 | 2016-08-20 | 31-12-2015 | £1,968 Cash £1,659,023 equity |
P.M.S. Diecasting Limited - Limited company - abbreviated - 11.6 | 2015-06-03 | 31-12-2014 | £2,346 Cash £1,310,087 equity |