Pmf Products Limited

General information

Name:

Pmf Products Ltd

Office Address:

Unit 28 & 29 Carcroft Enterprise Park Station Road Carcroft DN6 8DD Doncaster

Number: 05476968

Incorporation date: 2005-06-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmf Products started conducting its business in the year 2005 as a Private Limited Company with reg. no. 05476968. The company has been active for nineteen years and the present status is active. This company's registered office is registered in Doncaster at Unit 28 & 29 Carcroft Enterprise Park. Anyone could also locate the company by the zip code : DN6 8DD. The Pmf Products Limited company functioned under three different company names in the past. It first started as Jpl Products to be changed to Pmf Products on Fri, 13th Feb 2009. The third business name was present name until 2006. The company's Standard Industrial Classification Code is 32300, that means Manufacture of sports goods. Its latest filed accounts documents cover the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-06-09.

On Thu, 26th Jun 2014, the company was looking for a Welder/Fabricator to fill a full time position in Doncaster, Yorkshire. They offered a full time job with salary £15600 per year.

1 transaction have been registered in 2014 with a sum total of £1,700. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

The directors currently appointed by this particular firm include: Steven L. arranged to perform management duties in 2006 and Julie L. arranged to perform management duties 19 years ago.

  • Previous company's names
  • Pmf Products Limited 2009-02-13
  • Jpl Products Limited 2009-01-28
  • Pmf Products Limited 2006-05-11
  • P & M Fabrication Limited 2005-06-09

Financial data based on annual reports

Company staff

Steven L.

Role: Director

Appointed: 07 March 2006

Latest update: 12 February 2024

Julie L.

Role: Director

Appointed: 22 December 2005

Latest update: 12 February 2024

Steven L.

Role: Secretary

Appointed: 09 June 2005

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Julie L. owns 1/2 or less of company shares. Steven L. owns 1/2 or less of company shares.

Julie L.
Notified on 7 July 2016
Nature of control:
1/2 or less of shares
Steven L.
Notified on 7 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 June 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Jobs and Vacancies at Pmf Products Ltd

Welder/Fabricator in Doncaster, posted on Thursday 26th June 2014
Region / City Yorkshire, Doncaster
Industry Other manufacturing services
Salary £8.00 per hour
Job type full time
Job contact info Gary
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 23rd, September 2016
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 1 £ 1 699.84
2014-04-16 26839558 £ 1 699.84 Children & Education Services

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
18
Company Age

Similar companies nearby

Closest companies