Pam Ties Limited MANCHESTER


Founded in 1991, Pam Ties, classified under reg no. 02640272 is an active company. Currently registered at Electric House M29 8EN, Manchester the company has been in the business for 33 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Paul H., Simon H. and Steven C. and others. In addition one secretary - Steven C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pam Ties Limited Address / Contact

Office Address Electric House
Office Address2 Lime Street, Tyldesley
Town Manchester
Post code M29 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640272
Date of Incorporation Thu, 22nd Aug 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Steven C.

Position: Secretary

Appointed: 15 September 2022

Paul H.

Position: Director

Appointed: 31 December 2021

Simon H.

Position: Director

Appointed: 19 April 2007

Steven C.

Position: Director

Appointed: 05 January 2004

Ashley F.

Position: Director

Appointed: 05 January 2004

Jennifer H.

Position: Director

Appointed: 01 September 2007

Resigned: 31 December 2021

Susan C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 15 September 2022

Alan C.

Position: Director

Appointed: 12 August 2002

Resigned: 26 February 2021

Susan C.

Position: Director

Appointed: 25 January 1993

Resigned: 26 February 2021

Alan C.

Position: Director

Appointed: 28 August 1991

Resigned: 25 January 1993

Mark G.

Position: Director

Appointed: 28 August 1991

Resigned: 31 October 2005

Mark G.

Position: Secretary

Appointed: 28 August 1991

Resigned: 31 October 2005

Paul B.

Position: Director

Appointed: 28 August 1991

Resigned: 18 December 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 August 1991

Resigned: 28 August 1991

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 22 August 1991

Resigned: 28 August 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Alan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Susan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan C.

Notified on 1 September 2017
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 1 September 2017
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 9th, January 2024
Free Download (10 pages)

Company search

Advertisements