Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.W.M.M. LIMITED
Company Information for

P.W.M.M. LIMITED

SHORTS, 2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA,
Company Registration Number
03015172
Private Limited Company
Active

Company Overview

About P.w.m.m. Ltd
P.W.M.M. LIMITED was founded on 1995-01-27 and has its registered office in Chesterfield. The organisation's status is listed as "Active". P.w.m.m. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.W.M.M. LIMITED
 
Legal Registered Office
SHORTS
2 ASHGATE ROAD
CHESTERFIELD
DERBYSHIRE
S40 4AA
Other companies in S42
 
Filing Information
Company Number 03015172
Company ID Number 03015172
Date formed 1995-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.W.M.M. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P.W.M.M. LIMITED
The following companies were found which have the same name as P.W.M.M. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.W.M.M., INC. NV Permanently Revoked Company formed on the 1999-08-20

Company Officers of P.W.M.M. LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JULIE PARKER
Company Secretary 2003-01-01
JOHN KENNETH BIRKINSHAW
Director 1995-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RAYMOND SOUTHWELL
Company Secretary 2002-09-01 2002-12-31
JOHN KENNETH BIRKINSHAW
Company Secretary 1995-01-27 2002-09-01
JACQUELINE BIRKINSHAW
Director 1995-01-27 2002-09-01
DAVID ROY WHATLEY
Director 1995-01-27 1997-08-31
MARTIN RAYMOND SOUTHWELL
Director 1996-10-23 1997-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-27 1995-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-07-29AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-03-10PSC04Change of details for John Kenneth Birkinshaw as a person with significant control on 2020-01-28
2020-02-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-10-16DISS40Compulsory strike-off action has been discontinued
2019-10-16DISS40Compulsory strike-off action has been discontinued
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-10-15PSC04Change of details for John Kenneth Birkinshaw as a person with significant control on 2019-01-27
2019-10-15PSC04Change of details for John Kenneth Birkinshaw as a person with significant control on 2019-01-27
2019-10-15CH01Director's details changed for John Kenneth Birkinshaw on 2019-01-27
2019-10-15CH01Director's details changed for John Kenneth Birkinshaw on 2019-01-27
2019-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 10 Harewood Road Holymoorside Chesterfield Derbyshire S42 7HT
2017-03-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0127/01/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0127/01/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0127/01/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-22AD02Register inspection address changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England
2012-12-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0127/01/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for John Kenneth Birkinshaw on 2011-01-27
2010-12-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-14AR0127/01/10 ANNUAL RETURN FULL LIST
2010-04-14AD03Register(s) moved to registered inspection location
2010-04-14AD02Register inspection address has been changed
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH BIRKINSHAW / 27/01/2010
2009-11-25AA31/05/09 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE PARKER / 24/10/2008
2008-09-22AA31/05/08 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE HIGNETT / 28/01/2007
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-20363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-06363(288)SECRETARY RESIGNED
2003-03-06363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-02-25288aNEW SECRETARY APPOINTED
2003-01-20288bSECRETARY RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-01-27363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-04-03363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-02-08363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-25AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-17363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1997-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-18363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-03288aNEW DIRECTOR APPOINTED
1996-03-19363sRETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS
1995-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-02-02288SECRETARY RESIGNED
1995-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to P.W.M.M. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.W.M.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P.W.M.M. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.W.M.M. LIMITED

Intangible Assets
Patents
We have not found any records of P.W.M.M. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.W.M.M. LIMITED
Trademarks
We have not found any records of P.W.M.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.W.M.M. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as P.W.M.M. LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where P.W.M.M. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.W.M.M. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.W.M.M. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3