P & M Amusements Limited

General information

Name:

P & M Amusements Ltd

Office Address:

4 Five Counties Caravan Park Greetham Inn Lane Greetham LE15 7SB Oakham

Number: 05585273

Incorporation date: 2005-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was founded is Thu, 6th Oct 2005. Started under company registration number 05585273, it is considered a Private Limited Company. You can reach the main office of the company during office hours under the following address: 4 Five Counties Caravan Park Greetham Inn Lane Greetham, LE15 7SB Oakham. The firm's declared SIC number is 93210: Activities of amusement parks and theme parks. The company's latest accounts cover the period up to Monday 31st October 2022 and the latest confirmation statement was released on Monday 2nd January 2023.

Regarding to this particular business, a variety of director's responsibilities have so far been done by Maxine M. and Peter M.. Within the group of these two people, Maxine M. has administered business for the longest time, having become a vital addition to the Management Board 19 years ago. In order to provide support to the directors, the business has been utilizing the expertise of Maxine M. as a secretary for the last 19 years.

Financial data based on annual reports

Company staff

Maxine M.

Role: Secretary

Appointed: 06 October 2005

Latest update: 24 March 2024

Maxine M.

Role: Director

Appointed: 06 October 2005

Latest update: 24 March 2024

Peter M.

Role: Director

Appointed: 06 October 2005

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Maxine M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maxine M.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter M.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis M.
Notified on 3 January 2019
Ceased on 5 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick M.
Notified on 1 January 2017
Ceased on 3 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick M.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxine M.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 16th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16th July 2014
Annual Accounts 28th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28th July 2015
Annual Accounts 26th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26th July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 23rd July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23rd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 93210 : Activities of amusement parks and theme parks
18
Company Age

Closest companies