Company NamePMC Limited
DirectorPhilip Anthony McPhail
Company StatusActive
Company Number06357819
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip Anthony McPhail
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
Secretary NameDawn Marie McPhail
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Director NameMiss Holly May McPhail
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(9 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
Secretary NameMs Holly May McPhail
StatusResigned
Appointed03 July 2017(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 2018)
RoleCompany Director
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP

Contact

Websitebryston.co.uk

Location

Registered Address134 Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£7,528
Cash£546

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

24 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 September 2022Memorandum and Articles of Association (23 pages)
8 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2022Statement of company's objects (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 124a Main Street Burley in Wharfedale Ilkley LS29 7JP England to 124 Main Street Burley in Wharfedale Ilkley LS29 7JP on 12 August 2020 (1 page)
4 June 2020Satisfaction of charge 063578190001 in full (1 page)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Philip Anthony Mcphail on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Philip Anthony Mcphail as a person with significant control on 27 June 2019 (2 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 March 2018Termination of appointment of Holly May Mcphail as a secretary on 26 March 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 August 2017Director's details changed for Mr Philip Anthony Mcphail on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Philip Anthony Mcphail on 3 August 2017 (2 pages)
3 July 2017Appointment of Ms Holly May Mcphail as a secretary on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Holly May Mcphail as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Holly May Mcphail as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Ms Holly May Mcphail as a secretary on 3 July 2017 (2 pages)
15 June 2017Appointment of Miss Holly May Mcphail as a director on 6 June 2017 (2 pages)
15 June 2017Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 15 June 2017 (1 page)
15 June 2017Appointment of Miss Holly May Mcphail as a director on 6 June 2017 (2 pages)
15 June 2017Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 15 June 2017 (1 page)
4 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Philip Anthony Mcphail on 8 September 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Registration of charge 063578190001 (26 pages)
25 April 2014Registration of charge 063578190001 (26 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
11 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 6 north parade, burley in wharfdale, ilkley west yorkshire LS29 7JR (1 page)
6 February 2009Registered office changed on 06/02/2009 from 6 north parade, burley in wharfdale, ilkley west yorkshire LS29 7JR (1 page)
9 September 2008Appointment terminated secretary dawn mcphail (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Appointment terminated secretary dawn mcphail (1 page)
19 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
19 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
31 August 2007Incorporation (16 pages)
31 August 2007Incorporation (16 pages)