Pm Wire 2005 Limited

  • Active
  • Incorporated on 3 Nov 2005

Reg Address: Catfoss Lane, Brandesburton, Dirffield YO25 8EJ

Previous Names:
Wire Uk Limited - 1 Feb 2006
Waco Uk Holdings Limited - 1 Feb 2006
Wire Uk Limited - 3 Nov 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Pm Wire 2005 Limited" is a ltd and located in Catfoss Lane, Brandesburton, Dirffield YO25 8EJ. Pm Wire 2005 Limited is currently in active status and it was incorporated on 3 Nov 2005 (18 years 10 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pm Wire 2005 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Toby Page Director 8 Feb 2021 British Resigned
8 Aug 2023
2 Daniel Allison Director 8 Feb 2021 British Active
3 Keith Maddin Director 8 Feb 2021 British Active
4 James Toby Page Director 8 Feb 2021 British Active
5 Keith Maddin Director 8 Feb 2021 British Resigned
8 Aug 2023
6 David Christopher Harris Director 1 Jul 2020 British Active
7 Dharishan Padiachy Director 1 Jul 2020 South African Resigned
5 Feb 2021
8 RCMA SERVICES (UK) LIMITED Director 28 Jan 2016 - Active
9 Craig Glover Secretary 25 Jan 2011 - Active
10 Eugenio Pereira Carneiro De Sa Director 23 Jul 2007 Portuguese Resigned
31 Dec 2020
11 Riaan Krumkolectski Director 23 Jul 2007 British Resigned
25 Jan 2011
12 Riaan Krumholectski Secretary 23 Nov 2006 - Resigned
25 Jan 2011
13 Stephen John Michael Goodburn Director 23 Nov 2006 South African Resigned
5 Feb 2021
14 Royden Thomas Vice Director 23 Nov 2006 South African Resigned
26 Sep 2007
15 Kei Wah Chua Director 7 Nov 2005 United States Citizen Resigned
23 Nov 2006
16 Avi Gilboa Director 7 Nov 2005 Australian Resigned
23 Nov 2006
17 Stephen Chang Min King Director 7 Nov 2005 United States Citizen Resigned
23 Nov 2006
18 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 3 Nov 2005 - Resigned
7 Nov 2005
19 ABOGADO NOMINEES LIMITED Corporate Director 3 Nov 2005 - Resigned
7 Nov 2005
20 ABOGADO NOMINEES LIMITED Corporate Secretary 3 Nov 2005 - Resigned
23 Nov 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Premier Modular Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
3 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pm Wire 2005 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 6 Apr 2024 Download PDF
2 Other - Legacy 6 Apr 2024 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 15 Aug 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 15 Aug 2023 Download PDF
7 Other - Legacy 25 Jul 2023 Download PDF
8 Other - Legacy 25 Jul 2023 Download PDF
9 Confirmation Statement - No Updates 18 Nov 2022 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 20 Oct 2022 Download PDF
11 Accounts - Full 14 Oct 2022 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Apr 2021 Download PDF
13 Persons With Significant Control - Change To A Person With Significant Control 16 Mar 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 23 Feb 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Feb 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Feb 2021 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Feb 2021 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 23 Feb 2021 Download PDF
1 Pages
19 Accounts - Full 29 Jan 2021 Download PDF
18 Pages
20 Resolution 21 Jan 2021 Download PDF
1 Pages
21 Capital - Statement Company With Date Currency Figure 21 Jan 2021 Download PDF
5 Pages
22 Insolvency - Legacy 21 Jan 2021 Download PDF
1 Pages
23 Capital - Legacy 21 Jan 2021 Download PDF
1 Pages
24 Capital - Allotment Shares 7 Jan 2021 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
26 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
29 Accounts - Full 29 Jun 2020 Download PDF
20 Pages
30 Confirmation Statement - No Updates 11 Nov 2019 Download PDF
3 Pages
31 Accounts - Full 5 Apr 2019 Download PDF
17 Pages
32 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
33 Accounts - Full 5 Apr 2018 Download PDF
15 Pages
34 Confirmation Statement - No Updates 10 Nov 2017 Download PDF
3 Pages
35 Accounts - Full 5 Apr 2017 Download PDF
15 Pages
36 Confirmation Statement - Updates 18 Nov 2016 Download PDF
5 Pages
37 Accounts - Full 2 Mar 2016 Download PDF
15 Pages
38 Officers - Appoint Person Director Company With Name Date 29 Jan 2016 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2015 Download PDF
4 Pages
40 Accounts - Full 15 Apr 2015 Download PDF
15 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2014 Download PDF
4 Pages
42 Accounts - Full 28 Mar 2014 Download PDF
15 Pages
43 Officers - Change Person Director Company With Change Date 11 Feb 2014 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2013 Download PDF
4 Pages
45 Gazette - Filings Brought Up To Date 17 Aug 2013 Download PDF
1 Pages
46 Accounts - Full 15 Aug 2013 Download PDF
15 Pages
47 Gazette - Notice Compulsary 2 Jul 2013 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
4 Pages
49 Accounts - Full 12 Mar 2012 Download PDF
16 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
4 Pages
51 Mortgage - Legacy 4 Aug 2011 Download PDF
3 Pages
52 Mortgage - Legacy 4 Aug 2011 Download PDF
3 Pages
53 Resolution 8 Jul 2011 Download PDF
2 Pages
54 Resolution 8 Jul 2011 Download PDF
2 Pages
55 Capital - Allotment Shares 8 Jul 2011 Download PDF
4 Pages
56 Change Of Constitution - Statement Of Companys Objects 15 Apr 2011 Download PDF
2 Pages
57 Resolution 15 Apr 2011 Download PDF
33 Pages
58 Accounts - Full 24 Mar 2011 Download PDF
17 Pages
59 Officers - Appoint Person Secretary Company With Name 31 Jan 2011 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name 25 Jan 2011 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 25 Jan 2011 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2010 Download PDF
6 Pages
63 Accounts - Full 21 Dec 2009 Download PDF
16 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2009 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
68 Accounts - Full 25 Mar 2009 Download PDF
16 Pages
69 Annual Return - Legacy 16 Dec 2008 Download PDF
4 Pages
70 Accounts - Full 13 May 2008 Download PDF
16 Pages
71 Annual Return - Legacy 19 Nov 2007 Download PDF
2 Pages
72 Officers - Legacy 2 Oct 2007 Download PDF
1 Pages
73 Officers - Legacy 4 Aug 2007 Download PDF
2 Pages
74 Officers - Legacy 4 Aug 2007 Download PDF
2 Pages
75 Officers - Legacy 4 Aug 2007 Download PDF
2 Pages
76 Officers - Legacy 4 Aug 2007 Download PDF
2 Pages
77 Accounts - Full 2 Aug 2007 Download PDF
15 Pages
78 Resolution 21 Feb 2007 Download PDF
2 Pages
79 Annual Return - Legacy 6 Jan 2007 Download PDF
6 Pages
80 Officers - Legacy 7 Dec 2006 Download PDF
1 Pages
81 Address - Legacy 7 Dec 2006 Download PDF
1 Pages
82 Officers - Legacy 7 Dec 2006 Download PDF
1 Pages
83 Officers - Legacy 7 Dec 2006 Download PDF
1 Pages
84 Officers - Legacy 7 Dec 2006 Download PDF
1 Pages
85 Officers - Legacy 7 Dec 2006 Download PDF
2 Pages
86 Officers - Legacy 7 Dec 2006 Download PDF
2 Pages
87 Officers - Legacy 7 Dec 2006 Download PDF
2 Pages
88 Mortgage - Legacy 2 Oct 2006 Download PDF
6 Pages
89 Incorporation - Memorandum Articles 9 Feb 2006 Download PDF
31 Pages
90 Capital - Legacy 2 Feb 2006 Download PDF
2 Pages
91 Capital - Legacy 1 Feb 2006 Download PDF
2 Pages
92 Change Of Name - Certificate Company 1 Feb 2006 Download PDF
3 Pages
93 Resolution 1 Feb 2006 Download PDF
94 Resolution 1 Feb 2006 Download PDF
1 Pages
95 Mortgage - Legacy 29 Dec 2005 Download PDF
14 Pages
96 Officers - Legacy 22 Nov 2005 Download PDF
2 Pages
97 Officers - Legacy 22 Nov 2005 Download PDF
2 Pages
98 Officers - Legacy 22 Nov 2005 Download PDF
2 Pages
99 Officers - Legacy 17 Nov 2005 Download PDF
1 Pages
100 Officers - Legacy 17 Nov 2005 Download PDF
1 Pages