Pm Legacy Limited

General information

Name:

Pm Legacy Ltd

Office Address:

The Old Tannery Turleigh BA15 2HG Bradford-on-avon

Number: 05070857

Incorporation date: 2004-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05070857 is the registration number of Pm Legacy Limited. The company was registered as a Private Limited Company on 2004-03-11. The company has been present on the market for twenty years. The firm can be gotten hold of in The Old Tannery Turleigh in Bradford-on-avon. The headquarters' postal code assigned to this place is BA15 2HG. The firm known today as Pm Legacy Limited was known under the name Probyn Miers up till 2020-10-20 when the business name was changed. The firm's SIC and NACE codes are 74100 - specialised design activities. March 31, 2022 is the last time the company accounts were filed.

1 transaction have been registered in 2014 with a sum total of £4,638. Cooperation with the Canterbury City Council council covered the following areas: Legal Expenses.

At present, there’s a single director in the company: Teresa M. (since 2004-03-11). This firm had been led by Christopher M. until 2023.

  • Previous company's names
  • Pm Legacy Limited 2020-10-20
  • Probyn Miers Limited 2004-03-11

Financial data based on annual reports

Company staff

Teresa M.

Role: Director

Appointed: 11 March 2004

Latest update: 24 February 2024

People with significant control

The companies that control this firm include: Icadr Limited owns over 3/4 of company shares. This business can be reached in Bradford-On-Avon at Turleigh, BA15 2HG and was registered as a PSC under the registration number 11578980.

Icadr Limited
Address: The Old Tannery Turleigh, Bradford-On-Avon, BA15 2HG, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11578980
Notified on 10 August 2023
Nature of control:
over 3/4 of shares
Christopher M.
Notified on 11 March 2017
Ceased on 7 February 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (3 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 Canterbury City Council 1 £ 4 638.00
2014-11-07 10928686 £ 4 638.00 Legal Expenses

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Closest Companies - by postcode