PMMS CONSULTING GROUP LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 02676755
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 95,864 . The most likely internet sites of PMMS CONSULTING GROUP LIMITED are www.pmmsconsultinggroup.co.uk, and www.pmms-consulting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Pmms Consulting Group Limited is a Private Limited Company. The company registration number is 02676755. Pmms Consulting Group Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Pmms Consulting Group Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. The company`s financial liabilities are £157.59k. It is £67.84k against last year. The cash in hand is £2.22k. It is £-18.19k against last year. And the total assets are £231.1k, which is £67.8k against last year. THOMAS, Stephen is a Secretary of the company. STEELE, Paul Thomas is a Director of the company. STEELE, Simon Paul is a Director of the company. THOMAS, Stephen is a Director of the company. Secretary REES, Anthony has been resigned. Secretary STEELE, Christine has been resigned. Director BLAKE, Terence Hugh has been resigned. Director COLLIER, Graham has been resigned. Director COOLEY, Alan Thomas has been resigned. Director COURT, Brian Henry has been resigned. Director HAWKSEY, Brian has been resigned. Director HENDERSON, Mark Peter has been resigned. Director HOLDER, Alan Derek has been resigned. Director MULLINS, Stephen has been resigned. Director PARKIN, John Neville has been resigned. Director RUSSILL, Richard Clive has been resigned. Director SANDFORD, Rebecca Louise has been resigned. Director SHELLEY, Anthony has been resigned. Director SMITHARD, Paul has been resigned. Director STEELE, Christine has been resigned. Director STEELE, Simon Paul has been resigned. Director WEBB, David Michael has been resigned. Director WILLIAMS, Jonathan Charles has been resigned. Director WOOD, David Stephen has been resigned. Director WRIGHT, Neil has been resigned. The company operates in "Activities of head offices".


pmms consulting group Key Finiance

LIABILITIES £157.59k
+75%
CASH £2.22k
-90%
TOTAL ASSETS £231.1k
+41%
All Financial Figures

Current Directors

Secretary
THOMAS, Stephen
Appointed Date: 29 April 2005

Director
STEELE, Paul Thomas

78 years old

Director
STEELE, Simon Paul
Appointed Date: 04 April 2011
51 years old

Director
THOMAS, Stephen

76 years old

Resigned Directors

Secretary
REES, Anthony
Resigned: 29 April 2005
Appointed Date: 28 November 2002

Secretary
STEELE, Christine
Resigned: 08 November 2002

Director
BLAKE, Terence Hugh
Resigned: 27 February 2001
85 years old

Director
COLLIER, Graham
Resigned: 27 February 2001
Appointed Date: 01 February 1998
79 years old

Director
COOLEY, Alan Thomas
Resigned: 18 June 2007
Appointed Date: 20 December 1998
75 years old

Director
COURT, Brian Henry
Resigned: 08 June 2005
90 years old

Director
HAWKSEY, Brian
Resigned: 01 January 1998
93 years old

Director
HENDERSON, Mark Peter
Resigned: 13 October 2009
Appointed Date: 01 January 2005
64 years old

Director
HOLDER, Alan Derek
Resigned: 08 June 2005
Appointed Date: 10 January 2000
78 years old

Director
MULLINS, Stephen
Resigned: 30 June 2007
Appointed Date: 10 January 2000
70 years old

Director
PARKIN, John Neville
Resigned: 01 January 1998
86 years old

Director
RUSSILL, Richard Clive
Resigned: 01 January 1998
82 years old

Director
SANDFORD, Rebecca Louise
Resigned: 19 December 2006
Appointed Date: 08 June 2005
58 years old

Director
SHELLEY, Anthony
Resigned: 01 January 1998
82 years old

Director
SMITHARD, Paul
Resigned: 20 September 2004
Appointed Date: 01 January 1998
76 years old

Director
STEELE, Christine
Resigned: 30 November 2002
70 years old

Director
STEELE, Simon Paul
Resigned: 01 July 2009
Appointed Date: 08 June 2005
51 years old

Director
WEBB, David Michael
Resigned: 31 August 2004
Appointed Date: 20 December 1998
72 years old

Director
WILLIAMS, Jonathan Charles
Resigned: 31 March 2006
Appointed Date: 07 August 2005
57 years old

Director
WOOD, David Stephen
Resigned: 08 June 2005
86 years old

Director
WRIGHT, Neil
Resigned: 18 October 2010
Appointed Date: 01 January 2006
62 years old

Persons With Significant Control

Mr Paul Thomas Steele
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Paul Steele
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMMS CONSULTING GROUP LIMITED Events

23 Feb 2017
Confirmation statement made on 13 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 95,864

07 Dec 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 95,864

...
... and 103 more events
05 Feb 1992
New director appointed

05 Feb 1992
New director appointed

05 Feb 1992
New director appointed

23 Jan 1992
Accounting reference date notified as 31/12

13 Jan 1992
Incorporation

PMMS CONSULTING GROUP LIMITED Charges

8 February 2007
Guarantee & debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…