You are here: bizstats.co.uk > a-z index > P list

P&Mm Limited MILTON KEYNES


P&Mm Limited was dissolved on 2023-05-09. P&Mm was a private limited company that could have been found at Avalon House Breckland, Linford Wood, Milton Keynes, MK14 6LD, Buckinghamshire. Its total net worth was valued to be approximately 312500 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 1973-01-09) was run by 3 directors.
Director Burcin R. who was appointed on 18 December 2020.
Director Sebastien D. who was appointed on 21 November 2014.
Director Sebastien G. who was appointed on 21 November 2004.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the official information, there was a name change on 1999-12-03, their previous name was Page & Moy Marketing. The last confirmation statement was filed on 2023-03-23 and last time the statutory accounts were filed was on 31 August 2021. 2016-04-12 was the date of the latest annual return.

P&Mm Limited Address / Contact

Office Address Avalon House Breckland
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090180
Date of Incorporation Tue, 9th Jan 1973
Date of Dissolution Tue, 9th May 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 50 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 6th Apr 2024
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Burcin R.

Position: Director

Appointed: 18 December 2020

Sebastien D.

Position: Director

Appointed: 21 November 2014

Sebastien G.

Position: Director

Appointed: 21 November 2004

Barrett B.

Position: Director

Appointed: 03 March 2020

Resigned: 18 December 2020

Denis M.

Position: Director

Appointed: 21 November 2014

Resigned: 30 April 2018

David L.

Position: Director

Appointed: 17 February 2000

Resigned: 31 December 2015

Nigel C.

Position: Director

Appointed: 17 February 2000

Resigned: 20 November 2014

Susan H.

Position: Director

Appointed: 16 July 1998

Resigned: 30 November 2015

Susan H.

Position: Secretary

Appointed: 16 July 1998

Resigned: 30 November 2015

Robert D.

Position: Director

Appointed: 16 July 1998

Resigned: 31 December 1999

Rodney L.

Position: Director

Appointed: 22 April 1998

Resigned: 23 December 1999

Sally L.

Position: Director

Appointed: 22 April 1998

Resigned: 15 March 2002

John S.

Position: Director

Appointed: 01 January 1996

Resigned: 30 August 2019

Andrew T.

Position: Director

Appointed: 01 January 1994

Resigned: 30 September 1999

David B.

Position: Secretary

Appointed: 14 July 1992

Resigned: 16 July 1998

Louisa S.

Position: Director

Appointed: 12 April 1992

Resigned: 28 September 1992

Karen R.

Position: Secretary

Appointed: 12 April 1992

Resigned: 14 July 1992

Anthony M.

Position: Director

Appointed: 12 April 1992

Resigned: 22 April 1998

Malcolm D.

Position: Director

Appointed: 12 April 1992

Resigned: 14 July 1992

John F.

Position: Director

Appointed: 12 April 1992

Resigned: 22 April 1998

Steven F.

Position: Director

Appointed: 12 April 1992

Resigned: 01 September 1995

Geoffrey W.

Position: Director

Appointed: 12 April 1992

Resigned: 14 July 1992

David B.

Position: Director

Appointed: 01 April 1990

Resigned: 15 April 2002

People with significant control

Sodexo Motivation Solutions U.K. Ltd.

Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04665490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Page & Moy Marketing December 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Net Worth312 500312 500
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability312 500312 500
Reserves/Capital
Shareholder Funds312 500312 500
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset312 500312 500
Number Shares Allotted 312 500
Par Value Share 1
Share Capital Allotted Called Up Paid312 500312 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, August 2022
Free Download (12 pages)

Company search

Advertisements