Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PM STRATEGIC SOURCING LIMITED
Company Information for

PM STRATEGIC SOURCING LIMITED

ASHTON HOUSE, MARGARET STREET, ASHTON-UNDER-LYNE, OL7 0SH,
Company Registration Number
06740059
Private Limited Company
Active

Company Overview

About Pm Strategic Sourcing Ltd
PM STRATEGIC SOURCING LIMITED was founded on 2008-11-03 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Pm Strategic Sourcing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PM STRATEGIC SOURCING LIMITED
 
Legal Registered Office
ASHTON HOUSE
MARGARET STREET
ASHTON-UNDER-LYNE
OL7 0SH
Other companies in IP23
 
Previous Names
P M LABELS LIMITED14/08/2014
Filing Information
Company Number 06740059
Company ID Number 06740059
Date formed 2008-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941425633  
Last Datalog update: 2024-04-07 02:51:47
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PM STRATEGIC SOURCING LIMITED

Current Directors
Officer Role Date Appointed
LISA SUZANNE RULE
Company Secretary 2008-11-03
MELANIE GREENWAY
Director 2008-11-03
SIMON GREENWAY
Director 2008-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GRANT JOHNSTONE
Director 2008-11-03 2014-02-06
CECELIA JANE JOHNSTONE
Director 2008-11-03 2014-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUZANNE RULE PAC 2015 LTD Company Secretary 2008-11-04 CURRENT 2008-11-04 Active
LISA SUZANNE RULE PAC WRISTBANDS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-18
LISA SUZANNE RULE PAC PROMOTIONAL PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-05-02
LISA SUZANNE RULE PAC 3000 LIMITED Company Secretary 1999-01-05 CURRENT 1990-08-23 Dissolved 2017-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Unit 1, South Park Court Hobson Street Macclesfield Cheshire SK11 8BS England
2022-05-13RES12Resolution of varying share rights or name
2022-05-12SH08Change of share class name or designation
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28RES01ADOPT ARTICLES 28/03/22
2022-03-28SH08Change of share class name or designation
2022-03-28SH0102/01/09 STATEMENT OF CAPITAL GBP 190.4
2022-03-28SH02Sub-division of shares on 2009-01-02
2022-03-03RP04AR01Second filing of the annual return made up to 2009-11-03
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-16PSC05Change of details for Elan Holdings Limited as a person with significant control on 2021-06-16
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067400590003
2021-05-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN JACKSON
2021-05-04PSC07CESSATION OF SIMON GREENWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04PSC02Notification of Elan Holdings Limited as a person with significant control on 2021-04-30
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GREENWAY
2021-03-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR LISA SUZANNE RULE on 2020-11-02
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Lawrence House Magdalen Street Eye IP23 7AJ
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-04-12AA31/12/17 TOTAL EXEMPTION FULL
2018-04-12AA31/12/17 TOTAL EXEMPTION FULL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 190.4
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 190.4
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 190.4
2015-11-25AR0103/11/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 190.4
2015-01-15AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRANT JOHNSTONE
2014-08-14RES15CHANGE OF COMPANY NAME 08/06/19
2014-08-14CERTNMCompany name changed p m labels LIMITED\certificate issued on 14/08/14
2014-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CECELIA JOHNSTONE
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-12RES13SECTION 175 05/08/2013
2013-08-12RES01ADOPT ARTICLES 12/08/13
2013-08-12CC04Statement of company's objects
2013-08-12SH10Particulars of variation of rights attached to shares
2013-08-12SH08Change of share class name or designation
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0103/11/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0103/11/11 FULL LIST
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2010
2011-05-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-26AR0103/11/10 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16RES01ALTER ARTICLES 02/01/2009
2009-12-16RES04NC INC ALREADY ADJUSTED 02/01/2009
2009-12-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-12-16SH0102/01/09 STATEMENT OF CAPITAL GBP 100.0
2009-12-02AR0103/11/09 FULL LIST
2009-08-17225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-02-25RES13SUB DIV OF SHARES 02/01/2009
2009-02-25RES04GBP NC 100/200 02/01/2009
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to PM STRATEGIC SOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PM STRATEGIC SOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-02-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PM STRATEGIC SOURCING LIMITED

Intangible Assets
Patents
We have not found any records of PM STRATEGIC SOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PM STRATEGIC SOURCING LIMITED
Trademarks
We have not found any records of PM STRATEGIC SOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PM STRATEGIC SOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as PM STRATEGIC SOURCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PM STRATEGIC SOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PM STRATEGIC SOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PM STRATEGIC SOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OL7 0SH