Background WavePink WaveYellow Wave

PMR HOLDINGS LIMITED (04989579)

PMR HOLDINGS LIMITED (04989579) is a dissolved UK company. incorporated on 9 December 2003. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PMR HOLDINGS LIMITED has been registered for 22 years. Current directors include COLEMAN, Anthony, METCALFE, John Nicholas, MILLER, Stephen James.

Company Number
04989579
Status
dissolved
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Delaware Drive Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Anthony, METCALFE, John Nicholas, MILLER, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMR HOLDINGS LIMITED

PMR HOLDINGS LIMITED is an dissolved company incorporated on 9 December 2003 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PMR HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04989579

LTD Company

Age

22 Years

Incorporated 9 December 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Delaware Drive Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Previous Addresses

Unit 1 C Old Park Industrial Estate Old Park Road Wednesbury WS10 9LR
From: 11 March 2015To: 10 December 2019
Unit 3 Instanta Works Charles Street West Bromwich West Midlands B70 0AZ
From: 9 December 2003To: 11 March 2015
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Dec 14
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Sept 2019

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Sept 2019

METCALFE, John Nicholas

Active
Aberford Road, LeedsLS25 2ET
Born December 1973
Director
Appointed 31 Jul 2019

MILLER, Stephen James

Active
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Sept 2019

RUSHTON, Paul

Resigned
Old Park Road, WednesburyWS10 9LR
Secretary
Appointed 09 Dec 2003
Resigned 31 Jul 2019

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 09 Dec 2003

RUSHTON, Michelle

Resigned
Old Park Road, WednesburyWS10 9LR
Born July 1969
Director
Appointed 09 Dec 2003
Resigned 31 Jul 2019

RUSHTON, Paul

Resigned
Old Park Road, WednesburyWS10 9LR
Born December 1967
Director
Appointed 09 Dec 2003
Resigned 31 Jul 2019

SHIRES, Paul

Resigned
Aberford Road, LeedsLS25 2ET
Born February 1960
Director
Appointed 31 Jul 2019
Resigned 03 May 2024

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 09 Dec 2003
Resigned 09 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2019

Mr Paul Rushton

Ceased
Old Park Road, WednesburyWS10 9LR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2024
DS01DS01
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288cChange of Particulars
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
287Change of Registered Office
Incorporation Company
9 December 2003
NEWINCIncorporation