PMP CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

PMP CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04823876

Incorporation date

07/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 36 Great Charles Street, Queensway, Birmingham B3 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon27/03/2026
Change of details for Ms Claire Louise Halliburton as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Peter Hayman on 2026-03-27
dot icon27/03/2026
Change of details for Mr Michael Davies as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Michael Davies on 2026-03-27
dot icon27/03/2026
Change of details for Mr Peter Michael Hayman as a person with significant control on 2026-03-27
dot icon27/03/2026
Registered office address changed from 3rd Floor Offices 36 Great Charles Street Birmingham West Midlands B3 3JY United Kingdom to 3rd Floor 36 Great Charles Street Queensway Birmingham B3 3JY on 2026-03-27
dot icon27/03/2026
Director's details changed for Ms Claire Louise Halliburton on 2026-03-27
dot icon27/03/2026
Secretary's details changed for Mr Michael Davies on 2026-03-27
dot icon24/03/2026
Secretary's details changed for Mr Michael Davies on 2026-03-20
dot icon23/03/2026
Director's details changed for Peter Hayman on 2026-03-20
dot icon23/03/2026
Change of details for Mr Michael Davies as a person with significant control on 2026-03-20
dot icon23/03/2026
Director's details changed for Ms Claire Louise Halliburton on 2026-03-20
dot icon23/03/2026
Registered office address changed from Rifle Maker Building 32-35 Water Street Birmingham West Midlands B3 1HL United Kingdom to 3rd Floor Offices 36 Great Charles Street Birmingham West Midlands B3 3JY on 2026-03-23
dot icon23/03/2026
Change of details for Ms Claire Louise Halliburton as a person with significant control on 2026-03-20
dot icon23/03/2026
Director's details changed for Michael Davies on 2026-03-20
dot icon23/03/2026
Change of details for Mr Peter Michael Hayman as a person with significant control on 2026-03-23
dot icon02/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/09/2024
Purchase of own shares.
dot icon06/09/2024
Purchase of own shares.
dot icon09/08/2024
Cancellation of shares. Statement of capital on 2024-07-01
dot icon09/08/2024
Cancellation of shares. Statement of capital on 2024-07-01
dot icon29/07/2024
Termination of appointment of Martin Neil Rowe as a secretary on 2024-07-01
dot icon29/07/2024
Appointment of Mr Michael Davies as a secretary on 2024-07-01
dot icon26/07/2024
Termination of appointment of Martin Neil Rowe as a director on 2024-07-01
dot icon26/07/2024
Termination of appointment of Andrew David Condlyffe as a director on 2024-07-01
dot icon26/07/2024
Cessation of Martin Neil Rowe as a person with significant control on 2024-07-01
dot icon26/07/2024
Cessation of Andrew David Condlyffe as a person with significant control on 2024-07-01
dot icon26/07/2024
Notification of Claire Louise Halliburton as a person with significant control on 2024-07-01
dot icon26/07/2024
Notification of Michael Davies as a person with significant control on 2024-07-01
dot icon26/07/2024
Notification of Peter Michael Hayman as a person with significant control on 2024-07-01
dot icon26/07/2024
Director's details changed for Peter Hayman on 2024-07-01
dot icon26/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
918.91K
-
0.00
753.79K
-
2022
22
1.10M
-
0.00
1.18M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About PMP CONSULTANTS LIMITED

PMP CONSULTANTS LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at 3rd Floor 36 Great Charles Street, Queensway, Birmingham B3 3JY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMP CONSULTANTS LIMITED?

toggle

PMP CONSULTANTS LIMITED is currently Active. It was registered on 07/07/2003 .

Where is PMP CONSULTANTS LIMITED located?

toggle

PMP CONSULTANTS LIMITED is registered at 3rd Floor 36 Great Charles Street, Queensway, Birmingham B3 3JY.

What does PMP CONSULTANTS LIMITED do?

toggle

PMP CONSULTANTS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for PMP CONSULTANTS LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Ms Claire Louise Halliburton as a person with significant control on 2026-03-27.