Company NamePm Plan Ltd
DirectorPaul Robert Martin
Company StatusActive
Company Number05900243
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Previous NamePm Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Robert Martin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGorilla Accounting Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameJane Martin
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorilla Accounting Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameMrs Jane Martin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Westcliffe Road
Sharples
Bolton
BL1 7JP

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jane Martin
50.00%
Ordinary B
100 at £1Paul Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£5,595
Cash£11,458
Current Liabilities£25,588

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
10 May 2023Secretary's details changed for Jane Martin on 10 May 2023 (1 page)
10 May 2023Registered office address changed from Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG England to 80 Ashton Road Denton Manchester M34 3JF on 10 May 2023 (1 page)
10 May 2023Director's details changed for Mr Paul Robert Martin on 10 May 2023 (2 pages)
10 May 2023Change of details for Mr Paul Robert Martin as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Change of details for Mrs Jane Martin as a person with significant control on 10 May 2023 (2 pages)
14 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
27 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 January 2021Termination of appointment of Jane Martin as a director on 28 January 2021 (1 page)
17 December 2020Amended micro company accounts made up to 31 August 2019 (4 pages)
9 September 2020Change of details for Mr Paul Robert Martin as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Secretary's details changed for Jane Martin on 1 September 2020 (1 page)
9 September 2020Registered office address changed from 16 Westcliffe Road Sharples Bolton BL1 7JP to Gorilla Accounting Lynstock Way Lostock Bolton BL6 4SG on 9 September 2020 (1 page)
9 September 2020Director's details changed for Mrs Jane Martin on 1 September 2020 (2 pages)
9 September 2020Change of details for Mrs Jane Martin as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Paul Robert Martin on 1 September 2020 (2 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (7 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 October 2015Appointment of Mrs Jane Martin as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Jane Martin as a director on 14 October 2015 (2 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 January 2015Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page)
19 January 2015Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page)
19 January 2015Termination of appointment of Jane Martin as a director on 5 April 2014 (1 page)
17 November 2014Company name changed pm planning LIMITED\certificate issued on 17/11/14 (2 pages)
17 November 2014Change of name notice (2 pages)
17 November 2014Company name changed pm planning LIMITED\certificate issued on 17/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
17 November 2014Change of name notice (2 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
28 August 2014Secretary's details changed for Jane Martin on 1 September 2012 (1 page)
28 August 2014Secretary's details changed for Jane Martin on 1 September 2012 (1 page)
28 August 2014Secretary's details changed for Jane Martin on 1 September 2012 (1 page)
17 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
17 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 200
(6 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 200
(6 pages)
14 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 200
(6 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Director's details changed for Jane Cooney on 10 April 2012 (2 pages)
16 May 2012Secretary's details changed for Jane Cooney on 10 April 2012 (1 page)
16 May 2012Secretary's details changed for Jane Cooney on 10 April 2012 (1 page)
16 May 2012Director's details changed for Jane Cooney on 10 April 2012 (2 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
9 December 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(3 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Jane Cooney on 16 July 2010 (2 pages)
29 July 2010Registered office address changed from 21 Park View Bolton BL1 7LE United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 21 Park View Bolton BL1 7LE United Kingdom on 29 July 2010 (1 page)
29 July 2010Director's details changed for Paul Martin on 16 July 2010 (2 pages)
29 July 2010Director's details changed for Jane Cooney on 16 July 2010 (2 pages)
29 July 2010Director's details changed for Paul Martin on 16 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 February 2010Registered office address changed from 5 Park View, Eagley Bank Bolton Greater Manchester BL1 7LE on 15 February 2010 (1 page)
15 February 2010Director's details changed for Jane Cooney on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jane Cooney on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 5 Park View, Eagley Bank Bolton Greater Manchester BL1 7LE on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Jane Cooney on 15 February 2010 (1 page)
15 February 2010Director's details changed for Paul Martin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Martin on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Jane Cooney on 15 February 2010 (1 page)
28 September 2009Return made up to 09/08/09; full list of members (4 pages)
28 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 March 2009Director appointed jane cooney (2 pages)
6 March 2009Director appointed jane cooney (2 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
27 August 2008Return made up to 09/08/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 09/08/07; full list of members (2 pages)
12 September 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2006Incorporation (13 pages)
9 August 2006Incorporation (13 pages)