Background WavePink WaveYellow Wave

PM FURNITURE CONSULTANCY LTD (08545664)

PM FURNITURE CONSULTANCY LTD (08545664) is an active UK company. incorporated on 28 May 2013. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PM FURNITURE CONSULTANCY LTD has been registered for 12 years. Current directors include KAY-MORAN, Lynda Jane, MORAN, Paul Anthony.

Company Number
08545664
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
Crown House High Street, Manchester, M29 8AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAY-MORAN, Lynda Jane, MORAN, Paul Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM FURNITURE CONSULTANCY LTD

PM FURNITURE CONSULTANCY LTD is an active company incorporated on 28 May 2013 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PM FURNITURE CONSULTANCY LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08545664

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Crown House High Street Tyldesley Manchester, M29 8AL,

Previous Addresses

1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ England
From: 5 June 2018To: 17 August 2021
53 Drummond Way Leigh WN7 2RR
From: 26 May 2015To: 5 June 2018
Manley House Erbistock Wrexham Clwyd LL13 0DH
From: 28 May 2013To: 26 May 2015
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAY-MORAN, Lynda Jane

Active
High Street, ManchesterM29 8AL
Born December 1966
Director
Appointed 28 May 2013

MORAN, Paul Anthony

Active
High Street, ManchesterM29 8AL
Born April 1965
Director
Appointed 28 May 2013

Persons with significant control

2

Mr Paul Anthony Moran

Active
High Street, ManchesterM29 8AL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017

Mrs Lynda Jane Kay-Moran

Active
High Street, ManchesterM29 8AL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Incorporation Company
28 May 2013
NEWINCIncorporation