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.
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 | : |
|
Registered Address | : | Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldeneye, Bradda East, Address Line 3, Port Erin, Isle Of Man, IM9 6QB | Director | 04 December 2018 | Active |
Seafield, Fluke Hall Lane, Pilling, Preston, United Kingdom, PR3 6HQ | Director | 04 December 2018 | Active |
37, Station Road, Rishton, Blackburn, England, BB1 4HF | Director | 07 November 2019 | Active |
37, Station Road, Rishton, United Kingdom, BB1 4HF | Director | 04 December 2018 | Active |
24, Whaggs Lane, Whickham, Newcastle-Upon-Tyne, United Kingdom, NE16 4PF | Director | 04 December 2018 | Active |
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 27 March 2023 | Active |
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 19 June 2020 | Active |
Unit 5, The Pavilions, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 15 February 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Change of name | Certificate change of name company. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Capital | Capital allotment shares. | Download |
2022-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Capital | Capital allotment shares. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-06-21 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.