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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Silhill Hall Road, Solihull, United Kingdom, B91 1JU | Secretary | 01 March 2008 | Active |
Arden House, Mearse Lane, Barnt Green, Birmingham, United Kingdom, B45 8HL | Director | 07 July 2003 | Active |
Rifle Maker Building, 32-35 Water Street, Birmingham, England, B3 1HL | Director | 28 July 2017 | Active |
Rifle Maker Building, 32-35 Water Street, Birmingham, United Kingdom, B3 1HL | Director | 28 July 2017 | Active |
Rifle Maker Building, 32-35 Water Street, Birmingham, United Kingdom, B3 1HL | Director | 28 July 2017 | Active |
40 Silhill Hall Road, Solihull, United Kingdom, B91 1JU | Director | 01 July 2004 | Active |
The Woodlands, 6 Barnetts Grove, Kidderminster, DY10 3HG | Secretary | 07 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 July 2003 | Active |
36 Paget Rise, Abbots Bromley, WS15 3EF | Director | 01 February 2007 | Active |
6 Barnetts Grove, Kidderminster, DY10 3HG | Director | 07 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Capital | Capital name of class of shares. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Capital | Capital alter shares subdivision. | Download |
2017-08-23 | Capital | Capital name of class of shares. | Download |
2017-08-23 | Capital | Capital variation of rights attached to shares. | Download |
2017-08-22 | Capital | Capital name of class of shares. | Download |
2017-08-22 | Resolution | Resolution. | Download |
2017-08-21 | Change of constitution | Statement of companys objects. | Download |
2017-08-21 | Resolution | Resolution. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.