UKBizDB.co.uk

PMH97 LIMITED

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

This company is commonly known as Pmh97 Limited. The company was founded 27 years ago and was given the registration number 03323881. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PMH97 LIMITED
Company Number:03323881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director19 January 2021Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director03 May 2021Active
98 Thorpe Park Road, Peterborough, PE3 6LJ

Secretary01 July 1999Active
Carradale Old North Road, Wansford, Peterborough, PE8 6LB

Secretary25 February 1997Active
12 Holywell Way, Longthorpe, Peterborough, PE3 6SS

Secretary30 November 2004Active
Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP

Secretary05 October 2020Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Secretary15 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1997Active
98 Thorpe Park Road, Peterborough, PE3 6LJ

Director01 July 1999Active
Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP

Director25 February 1997Active
Carradale Old North Road, Wansford, Peterborough, PE8 6LB

Director25 February 1997Active

People with Significant Control

Mr George Raymond Ernest Heys
Notified on:19 April 2022
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hiram Henton
Notified on:19 January 2021
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Westpoint, Peterborough, United Kingdom, PE2 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Sydney Manser
Notified on:06 April 2016
Status:Active
Date of birth:November 1927
Nationality:British
Country of residence:England
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Thurlow
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, England, PE1 2SP
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Address

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

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.