UKBizDB.co.uk

PMP-FORWARD LIMITED

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

This company is commonly known as Pmp-forward Limited. The company was founded 31 years ago and was given the registration number 02739196. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PMP-FORWARD LIMITED
Company Number:02739196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 1992
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director30 June 1997Active
8 Unwin Close, Woolston, Southampton, SO19 9TF

Secretary30 June 1997Active
9 Oxford Court, Midhurst, GU29 9QL

Secretary12 August 1992Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Secretary01 April 2009Active
1 Monks Wood Close, Southampton, SO16 3TT

Secretary01 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 1992Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director07 June 2010Active
8 Unwin Close, Woolston, Southampton, SO19 9TF

Director12 August 1992Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director11 November 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 1992Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director07 June 2010Active
1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG

Director01 October 2015Active

People with Significant Control

Mr Stephen John Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:1580 Parkway, Solent Business Park, Whiteley Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-28Insolvency

Liquidation voluntary arrangement completion.

Download
2019-11-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-11Insolvency

Liquidation in administration automatic end of case.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-01-18Insolvency

Liquidation in administration progress report.

Download
2018-08-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-08-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-26Insolvency

Liquidation in administration proposals.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.