Company NamePm International Suppliers Ltd
DirectorOle Petter Madsen
Company StatusActive
Company Number07125252
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Previous NamePm Europe Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameOle Petter Madsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66 Chiltern Street
London
W1U 4JT

Contact

Websitewww.pmeuropeltd.com
Telephone0161 3047577
Telephone regionManchester

Location

Registered AddressMoss & Williamson
11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Pm International Suppliers Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£67,346
Cash£150,842
Current Liabilities£172,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 July 2012 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 April 2011Director's details changed for Ole Petter Madsen on 7 December 2010 (2 pages)
17 April 2011Director's details changed for Ole Petter Madsen on 7 December 2010 (2 pages)
17 April 2011Director's details changed for Ole Petter Madsen on 7 December 2010 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
9 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
9 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 22 December 2010 (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)