Background WavePink WaveYellow Wave

PMP UTILITIES LIMITED (06833969)

PMP UTILITIES LIMITED (06833969) is a dissolved UK company. incorporated on 2 March 2009. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PMP UTILITIES LIMITED has been registered for 17 years. Current directors include ARNOLD, James Michael, FINDLAY, Andrew Robert, KEEN, Christian and 1 others.

Company Number
06833969
Status
dissolved
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, James Michael, FINDLAY, Andrew Robert, KEEN, Christian, LOOSVELD, Alain Hubertus Philomena
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMP UTILITIES LIMITED

PMP UTILITIES LIMITED is an dissolved company incorporated on 2 March 2009 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PMP UTILITIES LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06833969

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 24 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Pmp Utilities Limited Bentley Wood Way Burnley Lancashire BB11 5st
From: 17 June 2015To: 15 March 2018
Vine Grove Works Commerce Street Haslingden Rossendale Lancashire BB4 5JT
From: 2 March 2009To: 17 June 2015
Timeline

32 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Sept 13
Funding Round
Sept 13
Loan Cleared
Sept 16
Director Joined
Dec 16
Funding Round
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
May 22
Capital Update
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Mar 23
4
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EVANS, Ilaria

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022

ARNOLD, James Michael

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 11 Sept 2019

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

LOOSVELD, Alain Hubertus Philomena

Active
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 23 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 12 Mar 2018
Resigned 23 Dec 2019

DOWBER, Sharon

Resigned
101 Hollins Lane, AccringtonBB5 2JS
Secretary
Appointed 23 Apr 2009
Resigned 31 Mar 2011

TAYLOR, Andrew Mark

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 31 Mar 2011
Resigned 12 Mar 2018

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Mar 2009
Resigned 21 Apr 2009

BEARD, Scott Daniel

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1981
Director
Appointed 17 Jan 2020
Resigned 19 Dec 2022

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 11 Sept 2019
Resigned 22 Oct 2021

CASSTLES, Julian David

Resigned
Hillbrook Road, StockportSK7 2BT
Born April 1976
Director
Appointed 22 Oct 2012
Resigned 12 Mar 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 02 Mar 2009
Resigned 21 Apr 2009

EDWARDS, John Mark

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1966
Director
Appointed 12 Mar 2018
Resigned 27 Feb 2023

HAYNES, Sean William

Resigned
Keighley Raod, ColneBB8 7HG
Born June 1972
Director
Appointed 01 Apr 2016
Resigned 20 May 2022

HOYLE, Trevor Matthew

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1965
Director
Appointed 11 Sept 2019
Resigned 27 Feb 2020

TAYLOR, Andrew Mark

Resigned
Union Road, RossendaleBB4 6SL
Born November 1961
Director
Appointed 21 Apr 2009
Resigned 12 Mar 2018

TAYLOR, Stephen John

Resigned
Cross Lane, ClitheroeBB7 3JH
Born November 1963
Director
Appointed 21 Apr 2009
Resigned 30 Apr 2020

WILSON, John Douglas

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born December 1979
Director
Appointed 11 Sept 2019
Resigned 28 Jun 2021

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 12 Mar 2018
Resigned 28 Feb 2023

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 02 Mar 2009
Resigned 21 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018

Mr Andrew Mark Taylor

Ceased
Gunnels Wood Road, StevenageSG1 2ST
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 12 Mar 2018

Mr Stephen John Taylor

Ceased
Gunnels Wood Road, StevenageSG1 2ST
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Voluntary
4 April 2023
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Gazette Notice Voluntary
17 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2023
DS01DS01
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
25 May 2022
SH20SH20
Legacy
25 May 2022
CAP-SSCAP-SS
Resolution
25 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Statement Of Companys Objects
19 February 2020
CC04CC04
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Secretary Company With Change Date
3 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
9 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Resolution
9 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
8 June 2009
88(3)88(3)
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2009
MEM/ARTSMEM/ARTS
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Incorporation Company
2 March 2009
NEWINCIncorporation