Pm Trustee Company Limited BATH


Pm Trustee Company started in year 2003 as Private Limited Company with registration number 04964779. The Pm Trustee Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA. Since 28th August 2018 Pm Trustee Company Limited is no longer carrying the name Pm Executor And Trustee Company.

At the moment there are 10 directors in the the firm, namely Benjamin W., Matthew R. and Martin B. and others. In addition one secretary - David R. - is with the company. As of 26 April 2024, there were 2 ex directors - Keith S., James T. and others listed below. There were no ex secretaries.

Pm Trustee Company Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04964779
Date of Incorporation Fri, 14th Nov 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th April
Company age 21 years old
Account next due date Mon, 29th Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Benjamin W.

Position: Director

Appointed: 01 May 2022

Matthew R.

Position: Director

Appointed: 14 April 2020

Martin B.

Position: Director

Appointed: 05 February 2014

James R.

Position: Director

Appointed: 12 April 2012

Jacqueline B.

Position: Director

Appointed: 10 October 2008

Michael T.

Position: Director

Appointed: 17 November 2003

David R.

Position: Director

Appointed: 17 November 2003

Andrew K.

Position: Director

Appointed: 17 November 2003

Nicholas O.

Position: Director

Appointed: 17 November 2003

David R.

Position: Secretary

Appointed: 14 November 2003

Geoffrey B.

Position: Director

Appointed: 14 November 2003

Keith S.

Position: Director

Appointed: 17 November 2003

Resigned: 21 March 2023

James T.

Position: Director

Appointed: 17 November 2003

Resigned: 06 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2003

Resigned: 14 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 14 November 2003

Company previous names

Pm Executor And Trustee Company August 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth949459       
Balance Sheet
Cash Bank On Hand  67237738888
Cash Bank In Hand949467       
Reserves/Capital
Called Up Share Capital707070       
Profit Loss Account Reserve2424-11       
Shareholder Funds949459       
Other
Average Number Employees During Period  999910101011
Creditors  8 888888
Net Current Assets Liabilities  5922965    
Nominal Value Allotted Share Capital  7070707070707070
Number Shares Issued Fully Paid   70707070707070
Par Value Share 1111111 1
Creditors Due Within One Year  8       
Number Shares Allotted 7070       
Share Capital Allotted Called Up Paid707070       
Total Assets Less Current Liabilities949459       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On 6th November 2023 director's details were changed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements