UKBizDB.co.uk

PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Purchasing And Materials Management Services Limited. The company was founded 36 years ago and was given the registration number 02159390. The firm's registered office is in MANCHESTER. You can find them at C/o Bdo Llp 3, Hardman Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PURCHASING AND MATERIALS MANAGEMENT SERVICES LIMITED
Company Number:02159390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1987
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Bdo Llp 3, Hardman Street, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Edinburgh Way Queens Park, Chester, CH4 7AS

Secretary29 April 2005Active
Compagnon De Voyage, Icart Road, St. Martin, Guernsey, GY4 6JG

Director-Active
20 Edinburgh Way Queens Park, Chester, CH4 7AS

Director-Active
107 Clifton Drive South, Lytham St Annes, FY8 1BY

Secretary28 November 2002Active
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF

Secretary-Active
Woodland Farm, Kingsley, Bordon, GU35 9NN

Director-Active
14 Newick Drive, Newick, BN8 4PA

Director20 December 1998Active
3 Molyneux Road, Windlesham, GU20 6QH

Director20 December 1998Active
4 Longford Place, Pennington, Lyrington, SO41 8FS

Director-Active
Tall Trees Egypt Lane, Farnham Common, Slough, SL2 3LD

Director-Active
Middle Farm, Bramley, Basingstoke, RG26 5DD

Director-Active
Richmond House 61 Hatherley Road, Cheltenham, GL51 6EG

Director20 December 1998Active
Lytham House Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF

Director10 December 1992Active
Highridge 25 Heronway, Hutton Mount, Brentwood, CM13 2LG

Director-Active

People with Significant Control

Pmms Consulting Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Olympic Court, Blackpool, England, FY4 5GU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-28Gazette

Gazette dissolved liquidation.

Download
2022-07-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-12Insolvency

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

Download
2021-10-28Address

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

Download
2021-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Insolvency

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

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-04-29Insolvency

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

Download
2019-03-18Address

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

Download
2019-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Resolution

Resolution.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.