Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMD LEASING LIMITED
Company Information for

PMD LEASING LIMITED

1 HOWARTH COURT, GATEWAY CRESENT, CHADDERTON, OLDHAM, OL9 9XB,
Company Registration Number
06297806
Private Limited Company
Active

Company Overview

About Pmd Leasing Ltd
PMD LEASING LIMITED was founded on 2007-06-29 and has its registered office in Chadderton. The organisation's status is listed as "Active". Pmd Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PMD LEASING LIMITED
 
Legal Registered Office
1 HOWARTH COURT
GATEWAY CRESENT
CHADDERTON
OLDHAM
OL9 9XB
Other companies in OL9
 
Previous Names
ADMIRAL LEASING PUBLIC LIMITED COMPANY29/03/2010
FLIGHTDRUM PUBLIC LIMITED COMPANY15/10/2007
Filing Information
Company Number 06297806
Company ID Number 06297806
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947226506  
Last Datalog update: 2024-07-05 20:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMD LEASING LIMITED
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 PMD LEASING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODGERS
Company Secretary 2010-04-08
THOMAS IAN BROWN
Director 2018-03-01
ROBERT STEPHEN DERMODY
Director 2016-03-21
PETER MATTHEW DOBSON
Director 2008-12-12
DEBORAH HARLING-DOBSON
Director 2011-06-08
JOANNE RODGERS
Director 2011-06-08
MICHAEL RODGERS
Director 2008-12-12
LEE DARREN SCHOFIELD
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD ERNEST FROST
Company Secretary 2007-07-01 2010-04-08
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-06-29 2010-04-08
MICHAEL RICHARD HUGHES
Director 2007-06-29 2010-04-08
DAVID JAMES WOOLDRIDGE
Director 2007-06-29 2010-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-06-29 2007-06-29
INSTANT COMPANIES LIMITED
Nominated Director 2007-06-29 2007-06-29
SWIFT INCORPORATIONS LIMITED
Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RODGERS EQUIPMENT HIRE SERVICES LIMITED Director 2009-10-21 CURRENT 1994-04-28 Dissolved 2016-10-28

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
2024-07-02CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR LEE DARREN SCHOFIELD
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 2 Howarth Court Gateway Crescent Chadderton Oldham OL9 9XB England
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-03-18SH08Change of share class name or designation
2021-03-18RES12Resolution of varying share rights or name
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062978060001
2021-03-11PSC02Notification of Pmd Business Finance Holdings Limited as a person with significant control on 2021-02-25
2021-03-11PSC07CESSATION OF PETER MATTHEW DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-02-06SH0129/01/19 STATEMENT OF CAPITAL GBP 68012
2018-12-20SH0112/12/18 STATEMENT OF CAPITAL GBP 58824
2018-11-27RES12Resolution of varying share rights or name
2018-11-26SH10Particulars of variation of rights attached to shares
2018-11-26SH08Change of share class name or designation
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR THOMAS IAN BROWN
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Admiral House Parsons Street Oldham Lancashire OL9 7AH
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HARLING-DOBSON
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATTHEW DOBSON
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR ROBERT STEPHEN DERMODY
2016-03-24AP01DIRECTOR APPOINTED MR LEE DARREN SCHOFIELD
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-03AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-02ANNOTATIONClarification
2015-06-02RP04
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-16AR0129/06/13 FULL LIST
2012-07-13AR0129/06/12 FULL LIST
2012-06-26AA31/03/12 TOTAL EXEMPTION FULL
2011-07-05AR0129/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODGERS / 08/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEW DOBSON / 08/06/2011
2011-06-28AA31/03/11 TOTAL EXEMPTION FULL
2011-06-13AP01DIRECTOR APPOINTED MRS JOANNE RODGERS
2011-06-13AP01DIRECTOR APPOINTED MRS DEBORAH DOBSON
2011-06-13AP01DIRECTOR APPOINTED MRS DEBORAH DOBSON
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0129/06/10 FULL LIST
2010-07-21SH0123/04/10 STATEMENT OF CAPITAL GBP 50000
2010-05-14AA01PREVEXT FROM 29/12/2009 TO 31/03/2010
2010-04-15AP03SECRETARY APPOINTED MR MICHAEL RODGERS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES FROST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2010-03-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/03/2010
2010-03-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-29RES15CHANGE OF NAME 26/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED ADMIRAL LEASING PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-16363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 29/12/08
2009-01-27225PREVEXT FROM 30/06/2008 TO 29/12/2008
2009-01-12288aDIRECTOR APPOINTED PETER MATTHEW DOBSON
2009-01-12288aDIRECTOR APPOINTED MICHAEL RODGERS
2008-09-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-15CERTNMCOMPANY NAME CHANGED FLIGHTDRUM PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 15/10/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PMD LEASING 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 PMD LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PMD LEASING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PMD LEASING LIMITED registering or being granted any patents
Domain Names

PMD LEASING LIMITED owns 1 domain names.

pmdleasing.co.uk  

Trademarks
We have not found any records of PMD LEASING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PMD LEASING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2010-04-09 GBP £1,608

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PMD LEASING 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 PMD LEASING 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 PMD LEASING 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.