Background WavePink WaveYellow Wave

PM PROJECT SERVICES LIMITED (03572078)

PM PROJECT SERVICES LIMITED (03572078) is an active UK company. incorporated on 28 May 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PM PROJECT SERVICES LIMITED has been registered for 27 years. Current directors include FARRELLY, Peter Gerard, FENNELL, Rosita, RYAN, Pat and 1 others.

Company Number
03572078
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
Trinity Park, Birmingham, B37 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FARRELLY, Peter Gerard, FENNELL, Rosita, RYAN, Pat, SULLIVAN, Declan
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM PROJECT SERVICES LIMITED

PM PROJECT SERVICES LIMITED is an active company incorporated on 28 May 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PM PROJECT SERVICES LIMITED was registered 27 years ago.(SIC: 71121)

Status

active

Active since 27 years ago

Company No

03572078

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

PM FOOD ENGINEERING LIMITED
From: 28 May 1998To: 6 March 2003
Contact
Address

Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Cosford Lane Swift Valley Rugby Warwickshire CV21 1QN
From: 28 May 1998To: 28 May 2012
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jun 10
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Loan Cleared
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Loan Cleared
Jan 19
Director Left
Dec 19
Director Left
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAVELLE, Kim

Active
Killakee House, Tallaght
Secretary
Appointed 13 Apr 2022

FARRELLY, Peter Gerard

Active
Bickenhill Lane, BirminghamB37 7ES
Born October 1975
Director
Appointed 06 Sept 2012

FENNELL, Rosita

Active
Bickenhill Lane, BirminghamB37 7ES
Born June 1971
Director
Appointed 01 Dec 2023

RYAN, Pat

Active
Bickenhill Lane, BirminghamB37 7ES
Born October 1969
Director
Appointed 09 Dec 2024

SULLIVAN, Declan

Active
Bickenhill Lane, BirminghamB37 7ES
Born August 1972
Director
Appointed 16 Dec 2016

CAHILL, John

Resigned
Iona, GreystonesIRISH
Secretary
Appointed 28 May 1998
Resigned 01 Apr 2001

FENNELL, Rosita Mary

Resigned
Trinity Park, BirminghamB37 7ES
Secretary
Appointed 26 Apr 2016
Resigned 13 Apr 2022

SHEEHAN, John

Resigned
7 Kerdiff Park, NaasIRISH
Secretary
Appointed 01 Apr 2001
Resigned 30 Sept 2006

WATKINS, Lee

Resigned
Bickenhill Lane, BirminghamB37 7ES
Secretary
Appointed 01 Oct 2006
Resigned 26 Apr 2016

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 28 May 1998
Resigned 28 May 1998

BULLOCK, Paul

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born July 1968
Director
Appointed 01 Jan 2015
Resigned 21 Jun 2017

CAHILL, John

Resigned
Iona, GreystonesIRISH
Born July 1950
Director
Appointed 28 May 1998
Resigned 01 Apr 2001

CAMPBELL, Charlie

Resigned
7 Wesley, CarrigalineIRISH
Born March 1948
Director
Appointed 01 Jun 2000
Resigned 23 Jan 2003

CATHERWOOD, Robert Edward

Resigned
6 Calvestone Place, CawstonCV22 7FN
Born September 1958
Director
Appointed 06 Jan 2006
Resigned 31 Mar 2009

DAVIDSON, John Christopher

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born September 1964
Director
Appointed 01 Jan 2015
Resigned 21 Jul 2017

DAWSON, Kenneth

Resigned
6 Mallow Way, RugbyCV23 0UE
Born April 1950
Director
Appointed 27 Apr 1999
Resigned 31 Aug 2005

EGAN, John

Resigned
69 Hollybrook Road, ClontarfIRISH
Born June 1947
Director
Appointed 21 May 2001
Resigned 16 Feb 2006

FLYNN, Donal

Resigned
Wharfedale, GreystonesIRISH
Born August 1952
Director
Appointed 21 May 2001
Resigned 23 Jan 2003

GODSON, Daniel John

Resigned
Island View, DalkeyIRISH
Born May 1939
Director
Appointed 01 Jun 2000
Resigned 21 May 2001

HART, Ian

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born December 1963
Director
Appointed 06 Jan 2006
Resigned 31 Aug 2012

KEARNEY, Brian

Resigned
Crossbarry, SuttonIRISH
Born May 1940
Director
Appointed 28 May 1998
Resigned 31 May 2000

KEARNS, Mike, Dr

Resigned
Cosford Lane, RugbyCV21 1QN
Born February 1954
Director
Appointed 06 Jan 2006
Resigned 26 Jan 2012

KELLETT, David

Resigned
Wormbridge House, HerefordHR2 9DH
Born February 1941
Director
Appointed 28 May 1998
Resigned 31 May 2000

KIENER, Simon

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born October 1950
Director
Appointed 01 Oct 2006
Resigned 19 Dec 2014

LYNAM, Michael

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born August 1964
Director
Appointed 04 Jun 2009
Resigned 21 Jun 2012

MARLOWE, Mark David

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born June 1972
Director
Appointed 01 Jan 2015
Resigned 09 Jan 2017

MCGRATH, Patrick Joseph

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1947
Director
Appointed 28 May 1998
Resigned 05 Apr 2012

MURPHY, David

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born June 1963
Director
Appointed 21 Jun 2012
Resigned 01 Dec 2023

O'CONNELL, John Colum

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born November 1959
Director
Appointed 21 Jun 2012
Resigned 08 Dec 2021

O'ROURKE, Anthony

Resigned
Trinity Park, Birmingham B37 7es
Born October 1966
Director
Appointed 13 Apr 2022
Resigned 19 May 2025

RAYNER, Andrew Charles

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born August 1965
Director
Appointed 23 Jan 2003
Resigned 13 Apr 2022

SCHOUTEN, Allan

Resigned
63 Drumnigh Wood Drumnigh Road, Dublin
Born May 1964
Director
Appointed 23 Jan 2003
Resigned 26 Mar 2010

SMITH, Paul

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born October 1970
Director
Appointed 15 Dec 2017
Resigned 06 Dec 2019

TARRANT, Eyre

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 28 May 1998
Resigned 25 Apr 2013

WESTMAN, Lawrence

Resigned
Bickenhill Lane, BirminghamB37 7ES
Born April 1957
Director
Appointed 01 Apr 2001
Resigned 13 Apr 2022

Persons with significant control

1

Belgard Square, Dublin24

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
16 April 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Legacy
17 May 2012
MG01MG01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
12 December 2003
225Change of Accounting Reference Date
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
287Change of Registered Office
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
26 June 1998
88(2)R88(2)R
Legacy
26 June 1998
287Change of Registered Office
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation