PMT HOLDINGS LIMITED
Overview
| Company Name | PMT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05860771 |
| 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 PMT HOLDINGS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is PMT HOLDINGS LIMITED located?
| Registered Office Address | 1 Kille House Chinnor Road OX9 3NU Thame Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PMT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCHA ENGINEERING LIMITED | Jun 28, 2006 | Jun 28, 2006 |
What are the latest accounts for PMT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PMT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for PMT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on May 29, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Change of details for Mr Michael Derek Rush as a person with significant control on Feb 26, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 08, 2021 with updates | 4 pages | CS01 | ||
Notification of Paul Anthony Newton as a person with significant control on Feb 26, 2021 | 2 pages | PSC01 | ||
Change of details for Mr Michael Derek Rush as a person with significant control on Feb 26, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||
Who are the officers of PMT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Paul Anthony | Secretary | 583/46 A Blue Diamond Road Liyanegemulla Seeduwa Sri Lanka | British | 81062090004 | ||||||
| NEWTON, Paul Anthony | Director | 583/46 A Blue Diamond Road Liyanegemulla Seeduwa Sri Lanka | Sri Lanka | British | 81062090004 | |||||
| RUSH, Michael Derek | Director | 2 Tamarisk Way Weston Turville HP22 5ZB Aylesbury Buckinghamshire | England | British | 107972450003 | |||||
| NEWTON, Sarah Ann | Secretary | Manor Cottage Church Lane Great Kimble HP17 9TH Aylesbury Buckinghamshire | British | 117151220001 | ||||||
| NEWTON, Sarah Ann | Secretary | Manor Cottage Church Lane Great Kimble HP17 9TH Aylesbury Buckinghamshire | British | 117151220001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PMT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Anthony Newton | Feb 26, 2021 | Chinnor Road OX9 3NU Thame 1 Kille House Oxfordshire England | No |
Nationality: British Country of Residence: Sri Lanka | |||
Natures of Control
| |||
| Mr Michael Derek Rush | Jul 08, 2016 | Chinnor Road OX9 3NU Thame 1 Kille House Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
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