UKBizDB.co.uk

PMB (EUROPE) LIMITED

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

This company is commonly known as Pmb (europe) Limited. The company was founded 26 years ago and was given the registration number 03578727. The firm's registered office is in MAIDENHEAD. You can find them at 17 Cresswells Mead, , Maidenhead, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PMB (EUROPE) LIMITED
Company Number:03578727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:17 Cresswells Mead, Maidenhead, England, SL6 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cresswells Mead, Maidenhead, England, SL6 2YP

Director11 June 1998Active
5 Hurlingham Gardens, London, SW6 3PL

Secretary18 December 1998Active
5 Hurlingham Gardens, London, SW6 3PL

Secretary11 June 1998Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary19 August 1998Active
17, Cresswells Mead, Maidenhead, England, SL6 2YP

Secretary01 July 2014Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary10 June 1998Active
Hill Place House, 55a High Street, London, United Kingdom, SW19 5BA

Secretary02 April 2002Active
5 Hurlingham Gardens, London, SW6 3PL

Director01 February 1999Active
115 Altenburg Gardens, London, SW11 1JQ

Director11 June 1998Active
6 Park Place Villas, London, W2 1SP

Director28 July 1998Active
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ

Director19 August 1998Active
1 Woodlark Gardens, Petersfield, GU31 4RQ

Director14 September 1998Active
45, Marryat Road, Wimbledon, London, United Kingdom, SW19 5BW

Director11 June 1998Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director10 June 1998Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director19 August 1998Active
Farnham House, Farnham Lane, Langton Green, TN3 0JT

Director19 August 1998Active

People with Significant Control

Pmb Holdings Limited
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:Suite 5, 11 Riverside, Dogflud Way, Farnham, England, GU9 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Pmb Investments (Overseas) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Address

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

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person secretary company with change date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Address

Change sail address company with new address.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Address

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

Download
2017-11-06Accounts

Accounts with accounts type small.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.