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

Pmr Holdings Limited MILTON KEYNES


Pmr Holdings started in year 2003 as Private Limited Company with registration number 04989579. The Pmr Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Milton Keynes at Delaware Drive Delaware Drive. Postal code: MK15 8JH.

At present there are 4 directors in the the company, namely Stephen M., Anthony C. and John M. and others. In addition one secretary - Lucinda K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul R. who worked with the the company until 31 July 2019.

Pmr Holdings Limited Address / Contact

Office Address Delaware Drive Delaware Drive
Office Address2 Tongwell
Town Milton Keynes
Post code MK15 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04989579
Date of Incorporation Tue, 9th Dec 2003
Industry Activities of head offices
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stephen M.

Position: Director

Appointed: 01 September 2019

Anthony C.

Position: Director

Appointed: 01 September 2019

Lucinda K.

Position: Secretary

Appointed: 01 September 2019

John M.

Position: Director

Appointed: 31 July 2019

Paul S.

Position: Director

Appointed: 31 July 2019

Paul R.

Position: Director

Appointed: 09 December 2003

Resigned: 31 July 2019

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 09 December 2003

Paul R.

Position: Secretary

Appointed: 09 December 2003

Resigned: 31 July 2019

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 09 December 2003

Michelle R.

Position: Director

Appointed: 09 December 2003

Resigned: 31 July 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Dawsongroup Material Handling Limited from Milton Keynes, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Dawsongroup Material Handling Limited

Delaware Drive Delaware Drive, Tongwell, Milton Keynes, MK15 8JH, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02652091
Notified on 31 July 2019
Nature of control: 75,01-100% shares

Paul R.

Notified on 9 December 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand95 577149 840109 334146 674
Current Assets256 755311 018284 512184 874
Debtors161 178161 178175 17838 200
Net Assets Liabilities245 528320 511453 240389 498
Property Plant Equipment169 489167 326167 326167 326
Other
Accumulated Depreciation Impairment Property Plant Equipment8 64810 81110 811 
Amounts Owed By Related Parties161 178161 178175 17838 200
Bank Borrowings Overdrafts109 056100 74594 24486 064
Corporation Tax Payable2 3592 3365475
Creditors109 056100 74594 24486 064
Fixed Assets319 585317 422317 422317 422
Increase From Depreciation Charge For Year Property Plant Equipment 2 163  
Investments Fixed Assets150 096150 096150 096150 096
Net Current Assets Liabilities34 999103 834230 062158 140
Number Shares Issued Fully Paid  22
Other Creditors221 756207 18439 35617 348
Other Taxation Social Security Payable8 4328 3947 7942 065
Par Value Share  11
Percentage Class Share Held In Subsidiary 100100100
Property Plant Equipment Gross Cost178 137178 137178 137 
Total Assets Less Current Liabilities354 584421 256547 484475 562

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search