UKBizDB.co.uk

PMMS CONSULTING GROUP LIMITED

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

This company is commonly known as Pmms Consulting Group Limited. The company was founded 32 years ago and was given the registration number 02676755. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PMMS CONSULTING GROUP LIMITED
Company Number:02676755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 1992
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compagnon De Voyage, Icart Road, St. Martin, Guernsey, GY4 6JG

Director-Active
20 Edinburgh Way Queens Park, Chester, CH4 7AS

Director-Active
107 Clifton Drive South, Lytham St Annes, FY8 1BY

Secretary28 November 2002Active
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF

Secretary-Active
20 Edinburgh Way Queens Park, Chester, CH4 7AS

Secretary29 April 2005Active
Woodland Farm, Kingsley, Bordon, GU35 9NN

Director-Active
14 Newick Drive, Newick, BN8 4PA

Director01 February 1998Active
3 Molyneux Road, Windlesham, GU20 6QH

Director20 December 1998Active
4 Longford Place, Pennington, Lyrington, SO41 8FS

Director-Active
Tall Trees Egypt Lane, Farnham Common, Slough, SL2 3LD

Director-Active
Heath Top Farm, Church Broughton, DE65 5AY

Director01 January 2005Active
30 Grove Road, Bladon, OX20 1RD

Director10 January 2000Active
48 Gatton Road, Reigate, RH2 0HL

Director10 January 2000Active
Stable House, Low Warden, Hexham, NE46 4SN

Director-Active
Middle Farm, Bramley, Basingstoke, RG26 5DD

Director-Active
19 Seafield Road, Lytham, FY8 5PY

Director08 June 2005Active
6 Haywood Park, Chorleywood, Rickmansworth, WD3 5DR

Director-Active
Richmond House 61 Hatherley Road, Cheltenham, GL51 6EG

Director01 January 1998Active
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF

Director-Active
Lyndhurst, De Beauvoir, St Peter Port, Channel Islands, GY1 1RN

Director04 April 2011Active
Compagnon De Voyage Icart Road, St Martin, GY4 6JG

Director08 June 2005Active
The Reeds Inglenook Close, Thornton Cleveleys, FY5 3TP

Director20 December 1998Active
66 Salvin Street, Croxdale, DH6 5HZ

Director07 August 2005Active
Highridge 25 Heronway, Hutton Mount, Brentwood, CM13 2LG

Director-Active
19 Kingsley Green, Frodsham, WA6 6YA

Director01 January 2006Active

People with Significant Control

Mr Paul Thomas Steele
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Channel Isles
Address:Compagnon De Voyage, Icart Road, Guernsey, Channel Isles, GY4 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Steele
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Channel Isles
Address:Lyndhurst, Les Gravees, Guernsey, Channel Isles, GY1 1RN
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
2019-11-18Insolvency

Liquidation compulsory winding up order.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Address

Change registered office address company with date old address.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type total exemption small.

Download
2012-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-04Accounts

Accounts with accounts type total exemption small.

Download
2011-04-13Officers

Appoint person director company with name.

Download
2011-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.