Company Information for PMP CONSULTANTS LIMITED
RIFLE MAKER BUILDING, 32-35 WATER STREET, BIRMINGHAM, WEST MIDLANDS, B3 1HL,
|
Company Registration Number
04823876
Private Limited Company
Active |
Company Name | ||
---|---|---|
PMP CONSULTANTS LIMITED | ||
Legal Registered Office | ||
RIFLE MAKER BUILDING 32-35 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HL Other companies in B63 | ||
Previous Names | ||
|
Company Number | 04823876 | |
---|---|---|
Company ID Number | 04823876 | |
Date formed | 2003-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB825071447 |
Last Datalog update: | 2024-01-07 08:43:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMP CONSULTANTS LIMITED | 41, SWIFTBROOK DRIVE, SWIFTBROOK, TALLAGHT, DUBLIN 24. | Dissolved | Company formed on the 2008-01-16 | |
PMP CONSULTANTS INC | 6239 Sweetbriar Court Castle Pines CO 80108 | Good Standing | Company formed on the 2006-10-06 | |
PMP CONSULTANTS, LLC | 5301 SPRING VALLEY RD STE 200 DALLAS TX 75254 | ACTIVE | Company formed on the 2015-07-24 | |
PMP CONSULTANTS LIMITED | Dissolved | Company formed on the 2002-10-11 | ||
PMP CONSULTANTS PTY LTD | WA 6030 | Active | Company formed on the 2018-01-29 | |
PMP CONSULTANTS, INC. | 5647 110TH AVE. NORTH ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 2005-07-29 | |
PMP CONSULTANTS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NEIL ROWE |
||
ANDREW DAVID CONDLYFFE |
||
MICHAEL DAVIES |
||
CLAIRE HALLIBURTON |
||
PETER HAYMAN |
||
MARTIN NEIL ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALUN MARTIN ISAAC |
Director | ||
PAUL ALAN MANTLE |
Director | ||
JEAN MARY MANTLE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Michael Davies on 2019-08-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 25/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 25/06/2018 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 68 | |
SH02 | Sub-division of shares on 2017-07-28 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/07/2017 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED PETER HAYMAN | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVIES | |
AP01 | DIRECTOR APPOINTED CLAIRE HALLIBURTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN NEIL ROWE on 2016-06-13 | |
CH01 | Director's details changed for Mr Martin Neil Rowe on 2016-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM 1 Lyttleton Court, Birmingham Street, Halesowen West Midlands B63 3HN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 07/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CONDLYFFE / 10/04/2014 | |
SH06 | 02/04/14 STATEMENT OF CAPITAL GBP 83 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN ISAAC | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 07/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/12/2009 | |
CERTNM | COMPANY NAME CHANGED PAUL MANTLE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 14/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 30/09/08 GBP SI 20@1=20 GBP IC 100/120 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONDLYFFE / 01/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MANTLE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONDLYFFE / 27/05/2008 | |
288a | SECRETARY APPOINTED MARTIN NEIL ROWE | |
288b | APPOINTMENT TERMINATED SECRETARY JEAN MANTLE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 07/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 222,990 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 227,743 |
Creditors Due Within One Year | 2012-06-30 | £ 227,743 |
Creditors Due Within One Year | 2011-06-30 | £ 216,628 |
Provisions For Liabilities Charges | 2013-06-30 | £ 3,852 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,724 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,724 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMP CONSULTANTS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 229,181 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 99,563 |
Cash Bank In Hand | 2012-06-30 | £ 99,563 |
Cash Bank In Hand | 2011-06-30 | £ 102,239 |
Current Assets | 2013-06-30 | £ 458,061 |
Current Assets | 2012-06-30 | £ 393,577 |
Current Assets | 2012-06-30 | £ 393,577 |
Current Assets | 2011-06-30 | £ 332,102 |
Debtors | 2013-06-30 | £ 181,880 |
Debtors | 2012-06-30 | £ 249,014 |
Debtors | 2012-06-30 | £ 249,014 |
Debtors | 2011-06-30 | £ 179,863 |
Shareholder Funds | 2013-06-30 | £ 251,525 |
Shareholder Funds | 2012-06-30 | £ 174,010 |
Shareholder Funds | 2012-06-30 | £ 174,010 |
Shareholder Funds | 2011-06-30 | £ 121,262 |
Stocks Inventory | 2013-06-30 | £ 47,000 |
Stocks Inventory | 2012-06-30 | £ 45,000 |
Stocks Inventory | 2012-06-30 | £ 45,000 |
Stocks Inventory | 2011-06-30 | £ 50,000 |
Tangible Fixed Assets | 2013-06-30 | £ 20,306 |
Tangible Fixed Assets | 2012-06-30 | £ 9,900 |
Tangible Fixed Assets | 2012-06-30 | £ 9,900 |
Tangible Fixed Assets | 2011-06-30 | £ 5,788 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |