Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMB INVESTMENTS (OVERSEAS) LIMITED
Company Information for

PMB INVESTMENTS (OVERSEAS) LIMITED

GODALMING, SURREY, GU7,
Company Registration Number
02980080
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Pmb Investments (overseas) Ltd
PMB INVESTMENTS (OVERSEAS) LIMITED was founded on 1994-10-13 and had its registered office in Godalming. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
PMB INVESTMENTS (OVERSEAS) LIMITED
 
Legal Registered Office
GODALMING
SURREY
 
Filing Information
Company Number 02980080
Date formed 1994-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2018-05-22
Type of accounts SMALL
Last Datalog update: 2018-06-16 13:38:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PMB INVESTMENTS (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID PARKER
Company Secretary 2014-07-01
PETER MICHAEL BECKWITH
Director 1994-10-13
BRIAN LEONARD MORRIS
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC HARRY WOOLLEY
Company Secretary 2002-04-02 2014-06-30
PHILIP GAY
Director 2004-09-24 2012-03-31
ROBERT JOHN CLOVER BROWN
Company Secretary 1996-07-19 2002-04-02
PHILIP GAY
Director 1994-11-07 2001-12-17
SHARON KATHLEEN FARR
Company Secretary 1994-10-13 1996-07-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-13 1994-10-13
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-13 1994-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH RED LION BUILDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
BRIAN LEONARD MORRIS REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
BRIAN LEONARD MORRIS PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
BRIAN LEONARD MORRIS VICTORY CONSTRUCTION LIMITED Director 1998-06-04 CURRENT 1994-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-23DS01APPLICATION FOR STRIKING-OFF
2018-01-02GAZ1FIRST GAZETTE
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 06/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 03/04/2017
2016-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD MORRIS / 30/09/2016
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0130/09/15 FULL LIST
2014-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0130/09/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD MORRIS / 03/03/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014
2014-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014
2014-07-30AP03SECRETARY APPOINTED MR ADAM DAVID PARKER
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0130/09/13 FULL LIST
2012-11-09AR0130/09/12 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY
2011-10-21AR0130/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD MORRIS / 14/03/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 30/09/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 30/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 30/09/2011
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-27AR0130/09/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-23AR0130/09/09 FULL LIST
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-13363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-10-17363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-10-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-21363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2001-12-31288bDIRECTOR RESIGNED
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
1999-10-19363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB
1998-11-02363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-08-21288aNEW DIRECTOR APPOINTED
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-11363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-19363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-08-11288SECRETARY RESIGNED
1996-08-11288NEW SECRETARY APPOINTED
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-01363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1994-11-11288NEW DIRECTOR APPOINTED
1994-10-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-10-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PMB INVESTMENTS (OVERSEAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PMB INVESTMENTS (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PMB INVESTMENTS (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of PMB INVESTMENTS (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMB INVESTMENTS (OVERSEAS) LIMITED
Trademarks
We have not found any records of PMB INVESTMENTS (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMB INVESTMENTS (OVERSEAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PMB INVESTMENTS (OVERSEAS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PMB INVESTMENTS (OVERSEAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMB INVESTMENTS (OVERSEAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PMB INVESTMENTS (OVERSEAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.