Company NamePMP Surfacing Ltd
Company StatusActive
Company Number09793061
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)
Previous NamesPMP Leisure Ltd and PMP Europe Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham David Pell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.7 Holmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Beechwood Road
Halifax
HX2 9BU
Director NameMr Peter John Beavon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSales Manager Within Construction Surfacing
Country of ResidenceEngland
Correspondence AddressHm 3.5 Holmfield Mills
Holdsworth Road, Holmfield
Halifax
HX3 6SN

Location

Registered AddressBrookfield House
Beechwood Road
Halifax
West Yorkshire
HX2 9BU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

23 February 2024Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN England to Brookfield House Beechwood Road Halifax West Yorkshire HX2 9BU on 23 February 2024 (1 page)
26 January 2024Appointment of Mr Peter John Beavon as a director on 12 January 2024 (2 pages)
26 January 2024Company name changed pmp europe LTD\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
(3 pages)
29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 November 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 October 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2021Memorandum and Articles of Association (20 pages)
6 September 2021Change of share class name or designation (2 pages)
6 September 2021Change of share class name or designation (2 pages)
6 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
(3 pages)
22 April 2021Registered office address changed from Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX England to Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN on 22 April 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN England to Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX on 16 June 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN on 22 January 2018 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
26 September 2017Change of details for Mr Graham David Pell as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
26 September 2017Director's details changed for Mr John Anthony Maguire on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr John Anthony Maguire as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Anthony Maguire on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr John Anthony Maguire as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Mr Graham David Pell as a person with significant control on 26 September 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
24 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
24 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)