Pmm Haulage Limited

General information

Name:

Pmm Haulage Ltd

Office Address:

9 Shaftesbury Avenue UB2 4HQ Southall

Number: 06624046

Incorporation date: 2008-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pmm Haulage Limited has been prospering in the UK for 16 years. Registered with number 06624046 in 2008, the company is registered at 9 Shaftesbury Avenue, Southall UB2 4HQ. This business's declared SIC number is 49410 which means Freight transport by road. Pmm Haulage Ltd released its latest accounts for the period that ended on 30th June 2023. Its latest confirmation statement was filed on 4th June 2023.

Anne C. and Patrick M. are registered as the firm's directors and have been managing the firm since June 2008.

Patrick M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anne C.

Role: Secretary

Appointed: 18 June 2008

Latest update: 13 January 2024

Anne C.

Role: Director

Appointed: 18 June 2008

Latest update: 13 January 2024

Patrick M.

Role: Director

Appointed: 18 June 2008

Latest update: 13 January 2024

People with significant control

Patrick M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 22 January 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 9 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts 10 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Resolution House 12 Mill Hill Leeds LS1 5DQ. Change occurred on Thursday 14th December 2023. Company's previous address: 9 Shaftesbury Avenue Southall UB2 4HQ. (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Similar companies nearby

Closest companies