Pm Project Services Limited BIRMINGHAM


Founded in 1998, Pm Project Services, classified under reg no. 03572078 is an active company. Currently registered at Trinity Park B37 7ES, Birmingham the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/03/06 Pm Project Services Limited is no longer carrying the name Pm Food Engineering.

Currently there are 4 directors in the the firm, namely Rosita F., Anthony O. and Declan S. and others. In addition one secretary - Kim L. - 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.

Pm Project Services Limited Address / Contact

Office Address Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03572078
Date of Incorporation Thu, 28th May 1998
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Rosita F.

Position: Director

Appointed: 01 December 2023

Kim L.

Position: Secretary

Appointed: 13 April 2022

Anthony O.

Position: Director

Appointed: 13 April 2022

Declan S.

Position: Director

Appointed: 16 December 2016

Peter F.

Position: Director

Appointed: 06 September 2012

Paul S.

Position: Director

Appointed: 15 December 2017

Resigned: 06 December 2019

Rosita F.

Position: Secretary

Appointed: 26 April 2016

Resigned: 13 April 2022

Paul B.

Position: Director

Appointed: 01 January 2015

Resigned: 21 June 2017

John D.

Position: Director

Appointed: 01 January 2015

Resigned: 21 July 2017

Mark M.

Position: Director

Appointed: 01 January 2015

Resigned: 09 January 2017

John O.

Position: Director

Appointed: 21 June 2012

Resigned: 08 December 2021

David M.

Position: Director

Appointed: 21 June 2012

Resigned: 01 December 2023

Michael L.

Position: Director

Appointed: 04 June 2009

Resigned: 21 June 2012

Simon K.

Position: Director

Appointed: 01 October 2006

Resigned: 19 December 2014

Lee W.

Position: Secretary

Appointed: 01 October 2006

Resigned: 26 April 2016

Robert C.

Position: Director

Appointed: 06 January 2006

Resigned: 31 March 2009

Ian H.

Position: Director

Appointed: 06 January 2006

Resigned: 31 August 2012

Mike K.

Position: Director

Appointed: 06 January 2006

Resigned: 26 January 2012

Andrew R.

Position: Director

Appointed: 23 January 2003

Resigned: 13 April 2022

Allan S.

Position: Director

Appointed: 23 January 2003

Resigned: 26 March 2010

Donal F.

Position: Director

Appointed: 21 May 2001

Resigned: 23 January 2003

John E.

Position: Director

Appointed: 21 May 2001

Resigned: 16 February 2006

Lawrence W.

Position: Director

Appointed: 01 April 2001

Resigned: 13 April 2022

John S.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 September 2006

Charlie C.

Position: Director

Appointed: 01 June 2000

Resigned: 23 January 2003

Daniel G.

Position: Director

Appointed: 01 June 2000

Resigned: 21 May 2001

Kenneth D.

Position: Director

Appointed: 27 April 1999

Resigned: 31 August 2005

Eyre T.

Position: Director

Appointed: 28 May 1998

Resigned: 25 April 2013

David K.

Position: Director

Appointed: 28 May 1998

Resigned: 31 May 2000

John C.

Position: Director

Appointed: 28 May 1998

Resigned: 01 April 2001

John C.

Position: Secretary

Appointed: 28 May 1998

Resigned: 01 April 2001

Brian K.

Position: Director

Appointed: 28 May 1998

Resigned: 31 May 2000

Patrick M.

Position: Director

Appointed: 28 May 1998

Resigned: 05 April 2012

Anne W.

Position: Secretary

Appointed: 28 May 1998

Resigned: 28 May 1998

Anne W.

Position: Director

Appointed: 28 May 1998

Resigned: 28 May 1998

Robert W.

Position: Director

Appointed: 28 May 1998

Resigned: 28 May 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Project Management Holdings Ltd from Dublin24, Ireland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Project Management Holdings Ltd

Killakee House Belgard Square, Dublin24, Dublin, Ireland

Legal authority Irish Company Law
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 122309
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

Pm Food Engineering March 6, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
Free Download (26 pages)

Company search

Advertisements