UKBizDB.co.uk

PMP GARAGES (HOLDINGS) LIMITED

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

This company is commonly known as Pmp Garages (holdings) Limited. The company was founded 26 years ago and was given the registration number 03474961. The firm's registered office is in CHORLEY. You can find them at 41 St. Thomas's Road, , Chorley, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:PMP GARAGES (HOLDINGS) LIMITED
Company Number:03474961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:41 St. Thomas's Road, Chorley, England, PR7 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director28 October 2022Active
River View, 96 High Street, Garstang, Preston, United Kingdom, PR3 1WZ

Director20 June 2023Active
River View, 96 High Street, Garstang, Preston, United Kingdom, PR3 1WZ

Director20 June 2023Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director02 December 1997Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director28 October 2022Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director28 October 2022Active
Briars Barn Harbour Lane, Wheelton, Chorley, PR6 8JG

Secretary02 December 1997Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Secretary23 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 December 1997Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Director19 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 December 1997Active

People with Significant Control

Mr Michael James Riding
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Kok
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mj & Lm Riding Discretionary Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tippings Farmhouse, Longridge Road, Preston, England, PR3 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Address

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

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

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

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.