UKBizDB.co.uk

PMN MARKETING LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Walton House, Marlow Road, Bourne End, Buckinghamshire, SL8 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walton House, Marlow Road, Bourne End, SL8 5PW

Secretary28 September 2004Active
Walton House, Marlow Road, Bourne End, SL8 5PW

Director25 May 2017Active
Walton House, Marlow Road, Bourne End, SL8 5PW

Director25 May 2017Active
33 Leigh Hill Road, Cobham, KT11 2HU

Secretary06 March 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 1997Active
Walton House Marlow Road, Bourne End, SL8 5PW

Director06 March 1997Active
33 Leigh Hill Road, Cobham, KT11 2HU

Director06 March 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.