PM&M CORPORATE FINANCE LIMITED
Overview
| Company Name | PM&M CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03661920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PM&M CORPORATE FINANCE LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is PM&M CORPORATE FINANCE LIMITED located?
| Registered Office Address | New Century House Greenbank Technology Park Challenge Way BB1 5QB Blackburn Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PM&M CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PM & M OUTSOURCING LTD | Nov 05, 1998 | Nov 05, 1998 |
What are the latest accounts for PM&M CORPORATE FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PM&M CORPORATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for PM&M CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Spencer as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jane Parry as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Helen Louise Clayton as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Gorton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Paul Spencer as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Johnson as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel John Wright as a director on Jan 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Wendy Fisher as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward Akrill as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PM&M CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Helen Louise | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Accountant | 201281260002 | ||||
| JOHNSON, Christopher James | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Director | 208462890002 | ||||
| WRIGHT, Nigel John | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Director | 185748590001 | ||||
| KEEN, Antony | Secretary | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | British | 50445550005 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| AINSCOUGH, Richard Anthony | Director | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | United Kingdom | British | Chartered Accountant | 66264180001 | ||||
| AKRILL, James Edward | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Managing Director | 44005050004 | ||||
| ANDERSON, Stephen Mark | Director | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | England | British | Chartered Accountant | 60246430001 | ||||
| ANDERSON, Stephen Mark | Director | Braeside 33 Beardwood Brow BB2 7AT Blackburn Lancashire | England | British | Chartered Accountant | 60246430001 | ||||
| BATTERSBY, Michael George | Director | Oakmount 6 East Park Road Blackburn BB1 8BW | British | Chartered Accountant | 146237870002 | |||||
| BRADLEY, David Peter | Director | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | England | British | Chartered Accountant | 110918080002 | ||||
| BRIERLEY, Anthony Robert | Director | Challenge Way BB1 5QB Blackburn Greenbank Technology Park Lancashire England | England | British | Financial Advisor Chartered Ac | 24717190001 | ||||
| CORNES, Roger Langford | Director | Oakmount 6 East Park Road Blackburn BB1 8BW | United Kingdom | British | Chartered Accountant | 17707290001 | ||||
| EATOUGH, Diane Louise | Director | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | United Kingdom | British | Chartered Accountant | 60242930001 | ||||
| FISHER, Jacqueline Wendy | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Accountant | 150966780001 | ||||
| GILLARD, Gillian Patricia | Director | Ribblesdale Place Higherford BB9 6AY Barrowford 21 Lancashire | British | Chartered Accountant | 130811140001 | |||||
| GORTON, David John | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Chartered Accountant | 100342430003 | ||||
| MILLS, Timothy Lee | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Accountant | 190063000001 | ||||
| PARRY, Jane | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Chartered Accountant | 142012610002 | ||||
| PARRY, Laurence Edward | Director | Yew Tree Farm Preston Road, Ribchester PR3 3YD Preston Lancashire | England | British | Tax Partner | 67829820001 | ||||
| RICHARDSON, Craig Stuart | Director | 123 Liverpool Road Penwortham PR1 0QH Preston Lancashire | England | British | Chartered Accountant | 141916200001 | ||||
| SPENCER, Paul | Director | Greenbank Technology Park Challenge Way BB1 5QB Blackburn New Century House Lancashire England | England | British | Director | 97423480002 | ||||
| STIRRUP, Jeremy Newsome | Director | Higher Throstle Nest Saccary Lane Mellor BB1 9DL Blackburn Lancashire | British | Chartered Accountant | 20154810001 | |||||
| TINKER, Anthony | Director | Challenge Way BB15QB Blackburn Greenbank Technology Park Lancashire England | England | British | Chartered Accountant | 66907350004 | ||||
| WRIGHT, Nigel John | Director | Challenge Way BB1 5QB Blackburn Greenbank Technology Park Lancashire | England | British | Accountant | 185748590001 | ||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of PM&M CORPORATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pmm (Holdings) Ltd | Apr 06, 2016 | Challenge Way BB1 5QB Blackburn Greenbank Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0