Company NamePNM Limited
DirectorsAnne Mills and Paul Nigel Mills
Company StatusActive
Company Number04581448
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnne Mills
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunthorne Lodge
Adwick Road
Mexborough
South Yorkshire
S64 0BB
Director NameMr Paul Nigel Mills
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDunthorne Lodge
Adwick Road
Mexborough
South Yorkshire
S64 0BB
Secretary NameMr Paul Nigel Mills
NationalityBritish
StatusCurrent
Appointed25 March 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDunthorne Lodge
Adwick Road
Mexborough
South Yorkshire
S64 0BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01709 300190
Telephone regionRotherham

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£54,609
Cash£80,984
Current Liabilities£119,352

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Anne Mills on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Paul Nigel Mills on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Anne Mills on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Nigel Mills on 19 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 05/11/08; full list of members (4 pages)
17 December 2008Return made up to 05/11/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from britannic buildings, bank street mexborough south yorkshire S64 9LG (1 page)
2 June 2008Registered office changed on 02/06/2008 from britannic buildings, bank street mexborough south yorkshire S64 9LG (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Return made up to 05/11/07; full list of members (2 pages)
28 December 2007Return made up to 05/11/07; full list of members (2 pages)
3 June 2007Amended accounts made up to 31 March 2006 (7 pages)
3 June 2007Amended accounts made up to 31 March 2006 (7 pages)
29 May 2007Return made up to 05/11/06; full list of members (2 pages)
29 May 2007Return made up to 05/11/06; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 05/11/05; full list of members (2 pages)
7 April 2006Return made up to 05/11/05; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Amended accounts made up to 31 March 2004 (5 pages)
17 January 2005Amended accounts made up to 31 March 2004 (5 pages)
20 December 2004Return made up to 05/11/04; full list of members (7 pages)
20 December 2004Return made up to 05/11/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 05/11/03; full list of members (7 pages)
25 February 2004Return made up to 05/11/03; full list of members (7 pages)
21 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
5 November 2002Incorporation (9 pages)
5 November 2002Incorporation (9 pages)