UKBizDB.co.uk

PM+M WEALTH MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pm+m Wealth Management Ltd. The company was founded 25 years ago and was given the registration number 03626554. The firm's registered office is in BLACKBURN. You can find them at New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PM+M WEALTH MANAGEMENT LTD
Company Number:03626554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:New Century House Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England, BB1 5QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 July 2014Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director05 July 2023Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director12 July 2021Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Secretary04 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 September 1998Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director04 September 1998Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 March 2012Active
Oakmount 6 East Park Road, Blackburn, Lancashire, BB1 8BW

Director11 June 2009Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director20 July 2001Active
Oakmount 6 East Park Road, Blackburn, Lancashire, BB1 8BW

Director24 April 2009Active
Highcliffe Barn Lower Chapel Lane, Grindleton, Clitheroe, BB7 4RN

Director04 September 1998Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director27 April 2015Active
61 The Dene, Beardwood, Blackburn, BB2 7QS

Director01 November 1998Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 March 2012Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 March 2012Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director30 October 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 September 1998Active

People with Significant Control

Pmm (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company current shortened.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.