Background WavePink WaveYellow Wave

P.M. GROUNDWORKS LIMITED (04341639)

P.M. GROUNDWORKS LIMITED (04341639) is an active UK company. incorporated on 17 December 2001. with registered office in Poulton Le Fylde. The company operates in the Construction sector, engaged in site preparation. P.M. GROUNDWORKS LIMITED has been registered for 24 years. Current directors include MURRO, Carolyn, MURRO, Jim, MURRO, Paul and 1 others.

Company Number
04341639
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
Highview, Sower Carr Lane, Poulton Le Fylde, FY6 9DJ
Industry Sector
Construction
Business Activity
Site preparation
Directors
MURRO, Carolyn, MURRO, Jim, MURRO, Paul, MURRO, Samantha Louise
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.M. GROUNDWORKS LIMITED

P.M. GROUNDWORKS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Poulton Le Fylde. The company operates in the Construction sector, specifically engaged in site preparation. P.M. GROUNDWORKS LIMITED was registered 24 years ago.(SIC: 43120)

Status

active

Active since 24 years ago

Company No

04341639

LTD Company

Age

24 Years

Incorporated 17 December 2001

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Highview, Sower Carr Lane Hambleton Poulton Le Fylde, FY6 9DJ,

Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Dec 14
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Feb 25
Owner Exit
Feb 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MURRO, Carolyn

Active
Sower Carr Lane, Poulton-Le-Fylde
Secretary
Appointed 17 Dec 2001

MURRO, Carolyn

Active
Sower Carr Lane, Poulton-Le-FyldeFY6 9DJ
Born December 1964
Director
Appointed 01 Jul 2019

MURRO, Jim

Active
Sower Carr Lane, Poulton Le FyldeFY6 9DJ
Born December 1986
Director
Appointed 01 Aug 2014

MURRO, Paul

Active
Sower Carr Lane, Poulton-Le-FyldeFY6 9DJ
Born December 1963
Director
Appointed 17 Dec 2001

MURRO, Samantha Louise

Active
Sower Carr Lane, Poulton-Le-FyldeFY6 9DJ
Born May 1987
Director
Appointed 01 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Dec 2001
Resigned 17 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
118 Quayside, Newcastle Upon TyneNE1 3BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2025

Mr Jim Murro

Ceased
Sower Carr Lane, Poulton-Le-FyldeFY6 9DJ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 06 Apr 2023

Mr Paul Murro

Ceased
Sower Carr Lane, Poulton-Le-FyldeFY6 9DJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

83

Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(2)R88(2)R
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation