About

Registered Number: 05359645
Date of Incorporation: 09/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Gt04 Vanguard House, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, WA4 4AB,

 

Based in Warrington, Pm Connections Ltd was registered on 09 February 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREEDY, Margaret 10 July 2008 - 1
MCCREEDY, Stuart James 09 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 21 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.