You are here: bizstats.co.uk > a-z index > P list > PM list

Pm+m Solutions For Business LLP BLACKBURN


Pm+m Solutions For Business LLP started in year 2005 as Limited Liability Partnership with registration number OC311588. The Pm+m Solutions For Business LLP company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Blackburn at New Century House Greenbank Technology Park. Postal code: BB1 5QB. Since 2008-01-28 Pm+m Solutions For Business LLP is no longer carrying the name PM&M Solutions For Business Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Pm+m Solutions For Business LLP Address / Contact

Office Address New Century House Greenbank Technology Park
Office Address2 Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC311588
Date of Incorporation Wed, 16th Feb 2005
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Judith D.

Position: LLP Member

Appointed: 01 June 2023

Ceri D.

Position: LLP Member

Appointed: 01 May 2023

Roger P.

Position: LLP Member

Appointed: 01 May 2023

Wendy A.

Position: LLP Member

Appointed: 01 May 2022

James M.

Position: LLP Member

Appointed: 01 May 2022

Jill M.

Position: LLP Designated Member

Appointed: 15 May 2020

Antony K.

Position: LLP Designated Member

Appointed: 01 May 2017

Christopher J.

Position: LLP Designated Member

Appointed: 01 May 2016

Andrew C.

Position: LLP Designated Member

Appointed: 27 July 2015

Helen C.

Position: LLP Designated Member

Appointed: 01 July 2015

Nigel W.

Position: LLP Designated Member

Appointed: 04 March 2014

Jane P.

Position: LLP Designated Member

Appointed: 01 October 2009

Helen B.

Position: LLP Member

Appointed: 01 May 2017

Resigned: 28 February 2020

Timothy M.

Position: LLP Member

Appointed: 21 July 2014

Resigned: 31 August 2019

David G.

Position: LLP Designated Member

Appointed: 08 October 2012

Resigned: 30 June 2023

James A.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 30 April 2022

Jacqueline F.

Position: LLP Designated Member

Appointed: 01 May 2010

Resigned: 30 April 2022

Stephen A.

Position: LLP Designated Member

Appointed: 30 April 2006

Resigned: 30 April 2016

Anthony T.

Position: LLP Designated Member

Appointed: 30 April 2006

Resigned: 31 December 2012

Richard A.

Position: LLP Member

Appointed: 30 April 2006

Resigned: 30 April 2017

Gillian G.

Position: LLP Member

Appointed: 30 April 2006

Resigned: 17 February 2009

Diane E.

Position: LLP Member

Appointed: 30 April 2006

Resigned: 30 April 2012

Roger C.

Position: LLP Designated Member

Appointed: 30 April 2006

Resigned: 30 April 2010

David B.

Position: LLP Member

Appointed: 30 April 2006

Resigned: 31 October 2020

Michael B.

Position: LLP Designated Member

Appointed: 30 April 2006

Resigned: 30 April 2010

Laurence P.

Position: LLP Designated Member

Appointed: 16 February 2005

Resigned: 30 June 2009

Anthony B.

Position: LLP Designated Member

Appointed: 16 February 2005

Resigned: 30 April 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Anthony B. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jane P. This PSC and has 25-50% voting rights. Then there is David G., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Anthony B.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jane P.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

David G.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

PM&M Solutions For Business Llp January 28, 2008
PM&M C.a. Llp April 13, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 26th, January 2024
Free Download (11 pages)

Company search