Pmb (europe) Limited MAIDENHEAD


Founded in 1998, Pmb (europe), classified under reg no. 03578727 is an active company. Currently registered at 17 Cresswells Mead SL6 2YP, Maidenhead the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 1999/01/22 Pmb (europe) Limited is no longer carrying the name Harbour Club Europe.

The firm has one director. Peter B., appointed on 11 June 1998. There are currently no secretaries appointed. 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.

Pmb (europe) Limited Address / Contact

Office Address 17 Cresswells Mead
Town Maidenhead
Post code SL6 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578727
Date of Incorporation Wed, 10th Jun 1998
Industry Activities of sport clubs
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Peter B.

Position: Director

Appointed: 11 June 1998

Adam P.

Position: Secretary

Appointed: 01 July 2014

Resigned: 12 February 2021

Roderic W.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 June 2014

Robert C.

Position: Director

Appointed: 01 February 1999

Resigned: 30 April 2002

Robert C.

Position: Secretary

Appointed: 18 December 1998

Resigned: 02 April 2002

Mark L.

Position: Director

Appointed: 14 September 1998

Resigned: 11 December 1998

Steven P.

Position: Secretary

Appointed: 19 August 1998

Resigned: 18 December 1998

Steven P.

Position: Director

Appointed: 19 August 1998

Resigned: 18 December 1998

Harm T.

Position: Director

Appointed: 19 August 1998

Resigned: 18 December 1998

Nicholas I.

Position: Director

Appointed: 19 August 1998

Resigned: 18 December 1998

Jonathan H.

Position: Director

Appointed: 28 July 1998

Resigned: 19 August 1998

Philip G.

Position: Director

Appointed: 11 June 1998

Resigned: 17 December 2001

Brian M.

Position: Director

Appointed: 11 June 1998

Resigned: 29 May 2020

Robert C.

Position: Secretary

Appointed: 11 June 1998

Resigned: 19 August 1998

Newco Limited

Position: Nominee Director

Appointed: 10 June 1998

Resigned: 11 June 1998

Startco Limited

Position: Nominee Secretary

Appointed: 10 June 1998

Resigned: 11 June 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Pmb Holdings Limited from Farnham, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Pmb Investments (Overseas) Limited that put Godalming, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pmb Holdings Limited

Suite 5, 11 Riverside Dogflud Way, Farnham, GU9 7UG, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02739611
Notified on 21 August 2018
Nature of control: 75,01-100% shares

Pmb Investments (Overseas) Limited

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harbour Club Europe January 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand593722
Current Assets2 191 941722
Debtors2 191 348 
Other Debtors130 
Other
Amounts Owed By Related Parties2 191 218 
Amounts Owed To Group Undertakings289 8811 066 568
Average Number Employees During Period11
Creditors4 256 6302 065 835
Investments Fixed Assets790 644896 695
Investments In Group Undertakings Participating Interests790 644896 695
Net Current Assets Liabilities-2 064 689-2 065 113
Other Creditors3 961 505999 267
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities-1 274 045-1 168 418
Trade Creditors Trade Payables5 244 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 6th, October 2023
Free Download (7 pages)

Company search