Warning: file_put_contents(c/20cbffd9803f3e23b86e879b7b62949e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pmr Solicitors Limited, FY4 2DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PMR SOLICITORS LIMITED

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

This company is commonly known as Pmr Solicitors Limited. The company was founded 5 years ago and was given the registration number 11710916. The firm's registered office is in BLACKPOOL. You can find them at Unit 5, The Pavilions, Avroe Crescent, Blackpool, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PMR SOLICITORS LIMITED
Company Number:11710916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldeneye, Bradda East, Address Line 3, Port Erin, Isle Of Man, IM9 6QB

Director04 December 2018Active
Seafield, Fluke Hall Lane, Pilling, Preston, United Kingdom, PR3 6HQ

Director04 December 2018Active
37, Station Road, Rishton, Blackburn, England, BB1 4HF

Director07 November 2019Active
37, Station Road, Rishton, United Kingdom, BB1 4HF

Director04 December 2018Active
24, Whaggs Lane, Whickham, Newcastle-Upon-Tyne, United Kingdom, NE16 4PF

Director04 December 2018Active
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP

Director27 March 2023Active
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP

Director19 June 2020Active
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP

Director15 February 2020Active

People with Significant Control

Simon David Dorrell
Notified on:04 December 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Seafield, Fluke Hall Lane, Preston, United Kingdom, PR3 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gillings
Notified on:04 December 2018
Status:Active
Date of birth:October 1946
Nationality:British,
Country of residence:Isle Of Man
Address:Goldeneye, Bradda East, Port Erin, Isle Of Man, IM9 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Address

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

Download
2023-08-09Change of name

Certificate change of name company.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Capital

Capital allotment shares.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-06-21Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Accounts

Change account reference date company previous shortened.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.