Gateway Cresent
Chadderton
Oldham
OL9 9XB
Director Name | Mr Michael Rodgers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Secretary Name | Mr Michael Rodgers |
---|---|
Status | Current |
Appointed | 08 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Mrs Joanne Rodgers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Mrs Deborah Harling-Dobson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Mr Robert Stephen Dermody |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Mr Thomas Ian Brown |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Mr Michael Richard Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Lea Farm House Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 115 Guildford Road West End Woking Surrey GU24 9LS |
Secretary Name | Mr James Edward Ernest Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecopse Amersham Road Beaconsfield Buckinghamshire HP9 2EL |
Director Name | Mr Lee Darren Schofield |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pmdleasing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6332548 |
Telephone region | Manchester |
Registered Address | 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £793,330 |
Gross Profit | £629,359 |
Net Worth | £352,664 |
Cash | £366,240 |
Current Liabilities | £195,203 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
25 February 2021 | Delivered on: 12 March 2021 Persons entitled: Peter Dobson Deborah Harling-Dobson Michael Rodgers Joanne Rodgers Classification: A registered charge Particulars: All the assets, property and undertaking for the time being subject to the security interests created by the instrument (for more details please refer to the instrument). Outstanding |
---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 August 2023 | Registered office address changed from 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England to 1 Howarth Court Gateway Cresent Chadderton Oldham OL9 9XB on 30 August 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (18 pages) |
18 March 2021 | Change of share class name or designation (2 pages) |
12 March 2021 | Registration of charge 062978060001, created on 25 February 2021 (48 pages) |
11 March 2021 | Cessation of Deborah Harling-Dobson as a person with significant control on 25 February 2021 (1 page) |
11 March 2021 | Cessation of Peter Matthew Dobson as a person with significant control on 25 February 2021 (1 page) |
11 March 2021 | Notification of Pmd Business Finance Holdings Limited as a person with significant control on 25 February 2021 (2 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
20 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
27 November 2018 | Resolutions
|
26 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2018 | Change of share class name or designation (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mr Thomas Ian Brown as a director on 1 March 2018 (2 pages) |
19 December 2017 | Registered office address changed from Admiral House Parsons Street Oldham Lancashire OL9 7AH to 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Admiral House Parsons Street Oldham Lancashire OL9 7AH to 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB on 19 December 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Peter Matthew Dobson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Deborah Harling-Dobson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Deborah Harling-Dobson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peter Matthew Dobson as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 March 2016 | Appointment of Mr Lee Darren Schofield as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Stephen Dermody as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Lee Darren Schofield as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Robert Stephen Dermody as a director on 21 March 2016 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 June 2015 | Second filing of AP01 previously delivered to Companies House
|
2 June 2015 | Second filing of AP01 previously delivered to Companies House
|
2 June 2015 | Second filing of AP01 previously delivered to Companies House
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
5 July 2011 | Director's details changed for Michael Rodgers on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Michael Rodgers on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Peter Matthew Dobson on 8 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Michael Rodgers on 8 June 2011 (2 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 June 2011 | Appointment of Mrs Deborah Dobson as a director
|
13 June 2011 | Appointment of Mrs Deborah Dobson as a director
|
13 June 2011 | Appointment of Mrs Joanne Rodgers as a director (2 pages) |
13 June 2011 | Appointment of Mrs Joanne Rodgers as a director (2 pages) |
13 June 2011 | Appointment of Mrs Deborah Dobson as a director
|
1 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 May 2010 | Previous accounting period extended from 29 December 2009 to 31 March 2010 (2 pages) |
14 May 2010 | Previous accounting period extended from 29 December 2009 to 31 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
15 April 2010 | Appointment of Mr Michael Rodgers as a secretary (1 page) |
15 April 2010 | Termination of appointment of David Wooldridge as a director (1 page) |
15 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of James Frost as a secretary (1 page) |
15 April 2010 | Termination of appointment of James Frost as a secretary (1 page) |
15 April 2010 | Appointment of Mr Michael Rodgers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
15 April 2010 | Termination of appointment of David Wooldridge as a director (1 page) |
14 April 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2010 (2 pages) |
31 March 2010 | Re-registration of Memorandum and Articles (12 pages) |
31 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Re-registration of Memorandum and Articles (12 pages) |
31 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
31 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
29 March 2010 | Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
|
29 March 2010 | Company name changed admiral leasing PUBLIC LIMITED COMPANY\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 29 December 2008 (10 pages) |
31 March 2009 | Full accounts made up to 29 December 2008 (10 pages) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page) |
12 January 2009 | Director appointed michael rodgers (3 pages) |
12 January 2009 | Director appointed peter matthew dobson (2 pages) |
12 January 2009 | Director appointed peter matthew dobson (2 pages) |
12 January 2009 | Director appointed michael rodgers (3 pages) |
11 September 2008 | Return made up to 29/06/08; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 29/06/08; full list of members; amend (7 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
15 October 2007 | Company name changed flightdrum public LIMITED compan y\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed flightdrum public LIMITED compan y\certificate issued on 15/10/07 (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |