UKBizDB.co.uk

P.M.R. LIMITED

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

This company is commonly known as P.m.r. Limited. The company was founded 28 years ago and was given the registration number 03059872. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestone, 125-127 Union Street, Oldham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:P.M.R. LIMITED
Company Number:03059872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 1995
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Bridgestone, 125-127 Union Street, Oldham, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fortified Rectory, Carew Cheriton, Tenby, SA70 8SR

Secretary15 June 1995Active
C/O Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

Director15 June 1995Active
C/O Bridgestone, 125-127 Union Street, Oldham, OL1 1TE

Director15 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1995Active
Shamayin, The Shetlands, Retford, SA70 8SR

Director15 June 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1995Active

People with Significant Control

Mr Michael Robinson
Notified on:23 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:C/O Bridgestone, 125-127 Union Street, Oldham, OL1 1TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Micheline Robinson
Notified on:23 May 2017
Status:Active
Date of birth:October 1950
Nationality:British
Address:C/O Bridgestone, 125-127 Union Street, Oldham, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-29Insolvency

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

Download
2018-11-12Address

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

Download
2018-10-25Address

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

Download
2018-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-24Resolution

Resolution.

Download
2018-06-09Dissolution

Dissolution voluntary strike off suspended.

Download
2018-05-15Gazette

Gazette notice voluntary.

Download
2018-05-08Dissolution

Dissolution application strike off company.

Download
2017-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Change account reference date company previous extended.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Accounts

Accounts amended with accounts type total exemption small.

Download
2015-07-11Gazette

Gazette filings brought up to date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Gazette

Gazette notice compulsory.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.