Company number 01225495
Status Active
Incorporation Date 8 September 1975
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 620
. The most likely internet sites of P.M.S. (INSTRUMENTS) LIMITED are www.pmsinstruments.co.uk, and www.p-m-s-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. P M S Instruments Limited is a Private Limited Company.
The company registration number is 01225495. P M S Instruments Limited has been working since 08 September 1975.
The present status of the company is Active. The registered address of P M S Instruments Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . WEBB, Rebecca Ruth is a Secretary of the company. WEBB, Andrew James is a Director of the company. Secretary WEBB, June Patricia has been resigned. Director WEBB, June Patricia has been resigned. Director WEBB, William Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew James Webb
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Rebecca Ruth Webb
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P.M.S. (INSTRUMENTS) LIMITED Events
06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
12 Dec 2015
Total exemption small company accounts made up to 30 September 2015
11 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
26 Aug 1988
Accounts for a small company made up to 30 September 1987
20 Aug 1987
Accounts for a small company made up to 30 September 1986
20 Aug 1987
Return made up to 14/07/87; full list of members
02 Oct 1986
Accounts for a small company made up to 30 September 1985
02 Oct 1986
Return made up to 14/07/86; full list of members
14 March 1995
Charge
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 April 1982
Charge
Delivered: 19 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
3 April 1981
Charge
Delivered: 16 April 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge over all book & other debts floating charge on…