This company is commonly known as Pmn Marketing Ltd. The company was founded 27 years ago and was given the registration number 03327883. The firm's registered office is in BOURNE END. You can find them at Walton House, Marlow Road, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PMN MARKETING LTD |
---|---|---|
Company Number | : | 03327883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walton House, Marlow Road, Bourne End, Buckinghamshire, SL8 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walton House, Marlow Road, Bourne End, SL8 5PW | Secretary | 28 September 2004 | Active |
Walton House, Marlow Road, Bourne End, SL8 5PW | Director | 25 May 2017 | Active |
Walton House, Marlow Road, Bourne End, SL8 5PW | Director | 25 May 2017 | Active |
33 Leigh Hill Road, Cobham, KT11 2HU | Secretary | 06 March 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 March 1997 | Active |
Walton House Marlow Road, Bourne End, SL8 5PW | Director | 06 March 1997 | Active |
33 Leigh Hill Road, Cobham, KT11 2HU | Director | 06 March 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 March 1997 | Active |
Mrs Gillian Susan Cox | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Mr Oliver Andrew Cox | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Mr Andrew Timothy Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.