UKBizDB.co.uk

PMH HOLDCO LIMITED

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

This company is commonly known as Pmh Holdco Limited. The company was founded 5 years ago and was given the registration number 11710978. The firm's registered office is in LONDON. You can find them at Warwick House, 25-27 Buckingham Palace Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PMH HOLDCO LIMITED
Company Number:11710978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director23 January 2023Active
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director23 January 2023Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director28 March 2024Active
Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director04 December 2018Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, United Kingdom, WF4 4TD

Director14 December 2018Active
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director28 February 2022Active
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director29 June 2023Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director14 December 2018Active
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director28 February 2022Active
Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP

Director04 December 2018Active
Unit 4, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director23 January 2023Active

People with Significant Control

Pmh Topco Limited
Notified on:04 December 2018
Status:Active
Country of residence:United Kingdom
Address:Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type partial exemption.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Address

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

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.