Mark Williams Pmp Limited HATFIELD


Founded in 2017, Mark Williams Pmp, classified under reg no. 10612251 is an active company. Currently registered at 9 Welham Close Welham Green AL9 7PP, Hatfield the company has been in the business for 7 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has one director. Mark W., appointed on 10 February 2017. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Cherrelle W.. There were no ex secretaries.

Mark Williams Pmp Limited Address / Contact

Office Address 9 Welham Close Welham Green
Office Address2 North Mymms
Town Hatfield
Post code AL9 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10612251
Date of Incorporation Fri, 10th Feb 2017
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 10 February 2017

Cherrelle W.

Position: Director

Appointed: 24 February 2017

Resigned: 15 June 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Mark W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sheila W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cherrelle W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sheila W.

Notified on 16 July 2020
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cherrelle W.

Notified on 6 April 2017
Ceased on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2017
Ceased on 6 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets23 69132 89027 68881 95637 47628 241
Net Assets Liabilities7 98213 72515 48831 2693 81815
Cash Bank On Hand   69 15936 7689 527
Debtors   12 79770818 714
Property Plant Equipment   416312 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-486     
Administration Support Average Number Employees22    
Average Number Employees During Period 22122
Creditors16 24119 42023 68022 24217 17612 853
Fixed Assets1 018255269416  
Net Current Assets Liabilities7 45013 47015 21953 09520 68212 868
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 2112 537  
Total Assets Less Current Liabilities8 46813 72515 48853 51120 99412 868
Amount Specific Advance Or Credit Directors1 632-756183-1 17 355
Amount Specific Advance Or Credit Made In Period Directors1 632 939  17 355
Amount Specific Advance Or Credit Repaid In Period Directors -2 388 -185  
Accumulated Depreciation Impairment Property Plant Equipment   2 2582 3622 674
Increase From Depreciation Charge For Year Property Plant Equipment    104312
Property Plant Equipment Gross Cost   2 6742 674 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
Free Download (1 page)

Company search

Advertisements