Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PM WIRE 2005 LIMITED
Company Information for

PM WIRE 2005 LIMITED

CATFOSS LANE, BRANDESBURTON, DIRFFIELD, EAST YORKSHIRE, YO25 8EJ,
Company Registration Number
05612013
Private Limited Company
Active

Company Overview

About Pm Wire 2005 Ltd
PM WIRE 2005 LIMITED was founded on 2005-11-03 and has its registered office in Dirffield. The organisation's status is listed as "Active". Pm Wire 2005 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PM WIRE 2005 LIMITED
 
Legal Registered Office
CATFOSS LANE
BRANDESBURTON
DIRFFIELD
EAST YORKSHIRE
YO25 8EJ
Other companies in YO25
 
Previous Names
WACO UK HOLDINGS LIMITED20/11/2023
WIRE UK LIMITED01/02/2006
Filing Information
Company Number 05612013
Company ID Number 05612013
Date formed 2005-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:51:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PM WIRE 2005 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.

Company Officers of PM WIRE 2005 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG GLOVER
Company Secretary 2011-01-25
EUGENIO PEREIRA CARNEIRO DE SA
Director 2007-07-23
CRAIG GLOVER
Director 2016-01-28
STEPHEN JOHN MICHAEL GOODBURN
Director 2006-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
RIAAN KRUMHOLECTSKI
Company Secretary 2006-11-23 2011-01-25
RIAAN KRUMKOLECTSKI
Director 2007-07-23 2011-01-25
ROYDEN THOMAS VICE
Director 2006-11-23 2007-09-26
ABOGADO NOMINEES LIMITED
Company Secretary 2005-11-03 2006-11-23
KEI WAH CHUA
Director 2005-11-07 2006-11-23
AVI GILBOA
Director 2005-11-07 2006-11-23
STEPHEN CHANG MIN KING
Director 2005-11-07 2006-11-23
ABOGADO CUSTODIANS LIMITED
Nominated Director 2005-11-03 2005-11-07
ABOGADO NOMINEES LIMITED
Director 2005-11-03 2005-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENIO PEREIRA CARNEIRO DE SA PM BRANDESBURTON LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK SUPPORT SERVICES LIMITED Director 2005-12-06 CURRENT 2000-07-24 Active
EUGENIO PEREIRA CARNEIRO DE SA FORMSCAFF (UK) LIMITED Director 2005-09-29 CURRENT 1991-06-10 Dissolved 2015-07-21
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR BUILDINGS LIMITED Director 2005-09-29 CURRENT 1992-07-29 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK BUILDING SYSTEMS LIMITED Director 2005-08-18 CURRENT 1995-03-29 Active - Proposal to Strike off
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR LIMITED Director 2004-03-31 CURRENT 1990-04-02 Active
EUGENIO PEREIRA CARNEIRO DE SA PM CATFOSS LIMITED Director 2001-06-21 CURRENT 1955-06-09 Active
EUGENIO PEREIRA CARNEIRO DE SA WACOLABCO LIMITED Director 2000-05-02 CURRENT 1984-12-27 Dissolved 2013-11-19
EUGENIO PEREIRA CARNEIRO DE SA PREMIER BUILDING GROUP LIMITED Director 2000-05-02 CURRENT 1956-09-13 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA PREMIER TRANSLINE HIRE LIMITED Director 2000-05-02 CURRENT 1987-10-06 Active
CRAIG GLOVER PM PIPES 2012 LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
CRAIG GLOVER PREMIER MODULAR LIMITED Director 2011-07-27 CURRENT 1990-04-02 Active

More director information

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
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-03Change of details for Pipes Uk (Holdings) Limited as a person with significant control on 2023-11-17
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 056120130006
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 056120130005
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JAMES TOBY PAGE
2023-08-15APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2023-07-25Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-11-18CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-20PSC05Change of details for Premier Modular Holdings Limited as a person with significant control on 2021-02-05
2022-10-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-15CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056120130004
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056120130003
2021-03-16PSC05Change of details for Waco International Holdings Limited as a person with significant control on 2021-02-05
2021-02-23AP01DIRECTOR APPOINTED MR DANIEL ALLISON
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MICHAEL GOODBURN
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21SH19Statement of capital on 2021-01-21 GBP 19.86
2021-01-21SH20Statement by Directors
2021-01-21CAP-SSSolvency Statement dated 07/01/21
2021-01-21RES13Resolutions passed:
  • Cancel share prem a/c 07/01/2021
  • Resolution of reduction in issued share capital
2021-01-07SH0107/01/21 STATEMENT OF CAPITAL GBP 19859804
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIO PEREIRA CARNEIRO DE SA
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED MR DHARISHAN PADIACHY
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 19859803
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-29AP01DIRECTOR APPOINTED MR CRAIG GLOVER
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 19859803
2015-11-17AR0103/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 19859803
2014-12-15AR0103/11/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-11CH01Director's details changed for Stephen John Michael Goodburn on 2014-02-11
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 19859803
2013-11-05AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-17DISS40Compulsory strike-off action has been discontinued
2013-08-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-06AR0103/11/12 ANNUAL RETURN FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0103/11/11 ANNUAL RETURN FULL LIST
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2011-07-08RES13Resolutions passed:
  • Sect 1162 23/06/2011
2011-07-08SH0127/06/11 STATEMENT OF CAPITAL GBP 19859803
2011-04-15RES01ADOPT ARTICLES 29/03/2011
2011-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-31AP03SECRETARY APPOINTED MR CRAIG GLOVER
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RIAAN KRUMKOLECTSKI
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY RIAAN KRUMHOLECTSKI
2010-12-23AR0103/11/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-26AR0103/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN KRUMKOLECTSKI / 20/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL GOODBURN / 20/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENIO PEREIRA CARNEIRO DE SA / 20/11/2009
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-16363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-12-07288bSECRETARY RESIGNED
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-0288(2)RAD 24/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-02-01CERTNMCOMPANY NAME CHANGED WIRE UK LIMITED CERTIFICATE ISSUED ON 01/02/06
2006-02-01123£ NC 1000000/20000000 15/12/05
2006-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01RES04NC INC ALREADY ADJUSTED 15/12/05
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2005-11-17288bDIRECTOR RESIGNED
2005-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PM WIRE 2005 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against PM WIRE 2005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE PLEDGE AGREEMENT 2006-09-15 Satisfied UBS NOMINEES PTY LIMITED AS SECURITY TRUSTEE
DEBENTURE 2005-12-14 Satisfied UBS NOMINEES PTY LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PM WIRE 2005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PM WIRE 2005 LIMITED
Trademarks
We have not found any records of PM WIRE 2005 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PM WIRE 2005 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 (70100 - Activities of head offices) as PM WIRE 2005 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PM WIRE 2005 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 TypeProposal to Strike Off
Defending partyWACO UK HOLDINGS LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PM WIRE 2005 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 PM WIRE 2005 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.