UKBizDB.co.uk

PMP CONSULTANTS LIMITED

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

This company is commonly known as Pmp Consultants Limited. The company was founded 20 years ago and was given the registration number 04823876. The firm's registered office is in BIRMINGHAM. You can find them at Rifle Maker Building, 32-35 Water Street, Birmingham, West Midlands. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:PMP CONSULTANTS LIMITED
Company Number:04823876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Rifle Maker Building, 32-35 Water Street, Birmingham, West Midlands, United Kingdom, B3 1HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Silhill Hall Road, Solihull, United Kingdom, B91 1JU

Secretary01 March 2008Active
Arden House, Mearse Lane, Barnt Green, Birmingham, United Kingdom, B45 8HL

Director07 July 2003Active
Rifle Maker Building, 32-35 Water Street, Birmingham, England, B3 1HL

Director28 July 2017Active
Rifle Maker Building, 32-35 Water Street, Birmingham, United Kingdom, B3 1HL

Director28 July 2017Active
Rifle Maker Building, 32-35 Water Street, Birmingham, United Kingdom, B3 1HL

Director28 July 2017Active
40 Silhill Hall Road, Solihull, United Kingdom, B91 1JU

Director01 July 2004Active
The Woodlands, 6 Barnetts Grove, Kidderminster, DY10 3HG

Secretary07 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 July 2003Active
36 Paget Rise, Abbots Bromley, WS15 3EF

Director01 February 2007Active
6 Barnetts Grove, Kidderminster, DY10 3HG

Director07 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 July 2003Active

People with Significant Control

Mr Andrew David Condlyffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Arden House, 48 Mearse Lane, Birmingham, United Kingdom, B45 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Neil Rowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:40 Silhill Hall Road, Solihull, United Kingdom, B91 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Capital

Capital name of class of shares.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Capital

Capital alter shares subdivision.

Download
2017-08-23Capital

Capital name of class of shares.

Download
2017-08-23Capital

Capital variation of rights attached to shares.

Download
2017-08-22Capital

Capital name of class of shares.

Download
2017-08-22Resolution

Resolution.

Download
2017-08-21Change of constitution

Statement of companys objects.

Download
2017-08-21Resolution

Resolution.

Download
2017-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.