PMM (HOLDINGS) LTD - BLACKBURN
Company Profile | Company Filings |
Overview
PMM (HOLDINGS) LTD is a Private Limited Company from BLACKBURN ENGLAND and has the status: Active.
PMM (HOLDINGS) LTD was incorporated 12 years ago on 05/03/2012 and has the registered number: 07976204. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
PMM (HOLDINGS) LTD was incorporated 12 years ago on 05/03/2012 and has the registered number: 07976204. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
PMM (HOLDINGS) LTD - BLACKBURN
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
NEW CENTURY HOUSE GREENBANK TECHNOLOGY PARK
BLACKBURN
LANCASHIRE
BB1 5QB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PMM LIMITED (until 12/02/2015)
PMM LIMITED (until 12/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JOHN WRIGHT | Mar 1966 | British | Director | 2016-02-01 | CURRENT |
MRS JANE PARRY | Jul 1967 | British | Director | 2015-05-01 | CURRENT |
JILL MORRIS | Jun 1980 | British | Director | 2022-05-01 | CURRENT |
MR ANTONY KEEN | Apr 1972 | British | Director | 2018-05-01 | CURRENT |
MR CHRISTOPHER JAMES JOHNSON | Sep 1983 | British | Director | 2018-05-01 | CURRENT |
ANDREW DAVID COWKING | Apr 1972 | British | Director | 2018-11-01 | CURRENT |
HELEN LOUISE CLAYTON | Apr 1972 | British | Director | 2017-05-01 | CURRENT |
MR DAVID JOHN GORTON | Aug 1969 | British | Director | 2015-05-01 UNTIL 2023-06-30 | RESIGNED |
MRS JACQUELINE WENDY FISHER | Jan 1968 | British | Director | 2015-05-01 UNTIL 2022-04-30 | RESIGNED |
MR ANTHONY ROBERT BRIERLEY | Jan 1953 | British | Director | 2015-05-01 UNTIL 2018-06-20 | RESIGNED |
MR STEPHEN MARK ANDERSON | Jan 1963 | British | Director | 2012-03-05 UNTIL 2016-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Parry | 2016-04-06 - 2017-05-01 | 7/1967 | Blackburn Lancs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David John Gorton | 2016-04-06 - 2017-05-01 | 8/1969 | Blackburn Lancs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anthony Robert Brierley | 2016-04-06 - 2017-05-01 | 1/1953 | Blackburn Lancs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PMM_(HOLDINGS)_LTD - Accounts | 2024-01-27 | 30-04-2023 | £2,555,536 Cash £2,418,095 equity |
PMM_(HOLDINGS)_LTD - Accounts | 2023-01-28 | 30-04-2022 | £1,870,182 Cash £1,604,360 equity |
PMM_(HOLDINGS)_LTD - Accounts | 2022-01-28 | 30-04-2021 | £1,763,010 Cash £1,978,306 equity |
PMM_(HOLDINGS)_LTD - Accounts | 2021-01-28 | 30-04-2020 | £1,227,755 Cash £1,453,311 equity |
PMM_(HOLDINGS)_LTD - Accounts | 2020-01-29 | 30-04-2019 | £412,572 Cash £942,081 equity |
PMM_(HOLDINGS)_LTD - Accounts | 2019-01-29 | 30-04-2018 | £909,184 Cash £900,772 equity |
ACCOUNTS - Final Accounts | 2018-01-27 | 30-04-2017 | 2,456 Cash 660,318 equity |
Dormant Company Accounts - PMM (HOLDINGS) LTD | 2015-09-24 | 30-04-2015 | £1 Cash £1 equity |
Dormant Company Accounts - PMM LIMITED | 2014-10-16 | 31-03-2014 | £1 Cash £1 equity |