UKBizDB.co.uk

PMM (HOLDINGS) LTD

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

This company is commonly known as Pmm (holdings) Ltd. The company was founded 12 years ago and was given the registration number 07976204. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PMM (HOLDINGS) LTD
Company Number:07976204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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 May 2017Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 November 2018Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2018Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2018Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 April 2024Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2022Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2015Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 February 2016Active
Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director05 March 2012Active
Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB

Director01 May 2015Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2015Active
New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 May 2015Active

People with Significant Control

Mrs Jane Parry
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Robert Brierley
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Gorton
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-26Accounts

Change account reference date company current shortened.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Capital

Capital return purchase own shares.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-24Capital

Capital cancellation shares.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-02Capital

Capital cancellation shares.

Download
2022-08-02Capital

Capital return purchase own shares.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-01Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Capital

Capital name of class of shares.

Download
2020-07-01Resolution

Resolution.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.