Background WavePink WaveYellow Wave

PMF PRODUCTS LIMITED (05476968)

PMF PRODUCTS LIMITED (05476968) is an active UK company. incorporated on 9 June 2005. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). PMF PRODUCTS LIMITED has been registered for 20 years. Current directors include LANE, Julie Patricia, LANE, Steven Mark.

Company Number
05476968
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
Unit 28 & 29 Carcroft Enterprise Park, Doncaster, DN6 8DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
LANE, Julie Patricia, LANE, Steven Mark
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMF PRODUCTS LIMITED

PMF PRODUCTS LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). PMF PRODUCTS LIMITED was registered 20 years ago.(SIC: 32300)

Status

active

Active since 20 years ago

Company No

05476968

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

JPL PRODUCTS LIMITED
From: 28 January 2009To: 13 February 2009
PMF PRODUCTS LIMITED
From: 11 May 2006To: 28 January 2009
P & M FABRICATION LIMITED
From: 9 June 2005To: 11 May 2006
Contact
Address

Unit 28 & 29 Carcroft Enterprise Park Station Road Carcroft Doncaster, DN6 8DD,

Previous Addresses

Unit 20 Doncaster Industry Park Watch House Lane Bentley Doncaster South Yorkshire DN5 9LZ
From: 9 June 2005To: 12 January 2012
Timeline

6 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Funding Round
Nov 09
Funding Round
Jul 10
Director Left
Nov 10
Funding Round
Jan 12
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LANE, Steven Mark

Active
Carcroft Enterprise Park, DoncasterDN6 8DD
Secretary
Appointed 09 Jun 2005

LANE, Julie Patricia

Active
Carcroft Enterprise Park, DoncasterDN6 8DD
Born October 1962
Director
Appointed 22 Dec 2005

LANE, Steven Mark

Active
Carcroft Enterprise Park, DoncasterDN6 8DD
Born March 1977
Director
Appointed 07 Mar 2006

LANE, Steven Mark

Resigned
Richmond Hill, WistowYO8 3UP
Born March 1977
Director
Appointed 09 Jun 2005
Resigned 24 Oct 2005

LEECH, Michael

Resigned
50 Forest Crescent, HalifaxHX2 8DS
Born October 1964
Director
Appointed 09 Jun 2005
Resigned 22 Dec 2005

SHEEHY, Anthony

Resigned
East Street, HuddersfieldHD3 3NG
Born December 1975
Director
Appointed 01 Oct 2009
Resigned 17 Sept 2010

TABERNER, Paul Cameron

Resigned
Higher House Farm, ClitheroeBB7 9PH
Born October 1964
Director
Appointed 18 Oct 2007
Resigned 18 Nov 2008

Persons with significant control

2

Mrs Julie Patricia Lane

Active
Carcroft Enterprise Park, DoncasterDN6 8DD
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016

Mr Steven Mark Lane

Active
Carcroft Enterprise Park, DoncasterDN6 8DD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Legacy
5 March 2013
MG02MG02
Legacy
9 January 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Resolution
16 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Legacy
2 January 2010
MG02MG02
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
16 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
6 March 2009
123Notice of Increase in Nominal Capital
Legacy
6 March 2009
287Change of Registered Office
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Resolution
25 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
88(2)R88(2)R
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
123Notice of Increase in Nominal Capital
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
4 October 2006
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
123Notice of Increase in Nominal Capital
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation