Pmb Holdings Limited MAIDENHEAD


Pmb Holdings started in year 1992 as Private Limited Company with registration number 02739611. The Pmb Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Maidenhead at 17 Cresswells Mead. Postal code: SL6 2YP.

The firm has 2 directors, namely Vivien B., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 29 September 1992 and Vivien B. has been with the company for the least time - from 8 April 2019. At present 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 Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02739611
Date of Incorporation Fri, 14th Aug 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Vivien B.

Position: Director

Appointed: 08 April 2019

Peter B.

Position: Director

Appointed: 29 September 1992

Leslie M.

Position: Director

Appointed: 08 April 2019

Resigned: 15 June 2019

Adam P.

Position: Secretary

Appointed: 01 July 2014

Resigned: 12 February 2021

John D.

Position: Director

Appointed: 01 June 2011

Resigned: 10 May 2018

Roderic W.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 June 2014

Edward J.

Position: Director

Appointed: 01 January 2001

Resigned: 26 May 2020

Robert C.

Position: Director

Appointed: 01 January 1997

Resigned: 30 April 2002

Brian M.

Position: Director

Appointed: 01 January 1997

Resigned: 02 April 2001

Robert C.

Position: Secretary

Appointed: 19 July 1996

Resigned: 02 April 2002

Philip G.

Position: Director

Appointed: 01 January 1996

Resigned: 27 October 2017

Sharon F.

Position: Secretary

Appointed: 02 June 1994

Resigned: 19 July 1996

Jill V.

Position: Secretary

Appointed: 29 September 1992

Resigned: 02 June 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1992

Resigned: 29 September 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 29 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Peter B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand38 95025 475
Current Assets87 65854 263
Debtors48 70828 788
Other Debtors48 70828 788
Other
Accumulated Depreciation Impairment Property Plant Equipment6 590 
Amounts Owed To Group Undertakings13 389 05513 376 955
Average Number Employees During Period22
Creditors13 699 35913 689 300
Investments Fixed Assets44
Investments In Group Undertakings Participating Interests44
Net Current Assets Liabilities-13 611 701-13 635 037
Other Creditors301 071301 071
Property Plant Equipment Gross Cost6 590 
Total Assets Less Current Liabilities-13 611 697-13 635 033
Trade Creditors Trade Payables9 23311 274

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search