This company is commonly known as Pm&m Technologies Limited. The company was founded 24 years ago and was given the registration number 03953521. 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 74990 - Non-trading company.
Name | : | PM&M TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03953521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP | Director | 08 June 2022 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Director | 01 November 2021 | Active |
Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Secretary | 22 March 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 March 2000 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Corporate Secretary | 01 May 2021 | Active |
Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 22 March 2000 | Active |
Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB | Director | 19 January 2017 | Active |
Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 12 September 2005 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Director | 07 January 2020 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Director | 07 January 2020 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Director | 23 August 2016 | Active |
Higher Throstle Nest Saccary Lane, Mellor, Blackburn, BB1 9DL | Director | 23 March 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 March 2000 | Active |
Unit 9 Vantage Court, Riverside Way, Barrowford, Nelson, England, BB9 6BP | Corporate Director | 01 May 2021 | Active |
Seriun Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9 Vantage Court, Riverside Way, Nelson, England, BB9 6BP |
Nature of control | : |
|
Mrs Jane Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Century House, Greenbank Technology Park, Blackburn, England, BB1 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Accounts | Change account reference date company previous extended. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint corporate director company with name date. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Resolution | Resolution. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.