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

PMP OPERATIONS LTD

253 Whitechapel Road, London, E1 1DB,
Company Registration Number
06634453
Private Limited Company
Active

Company Overview

About Pmp Operations Ltd
PMP OPERATIONS LTD was founded on 2008-07-01 and has its registered office in London. The organisation's status is listed as "Active". Pmp Operations Ltd is a Private Limited Company registered in 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
PMP OPERATIONS LTD
 
Legal Registered Office
253 Whitechapel Road
London
E1 1DB
Other companies in E1
 
Filing Information
Company Number 06634453
Company ID Number 06634453
Date formed 2008-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-11-27
Latest return 2024-07-01
Return next due 2025-07-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-15 12:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMP OPERATIONS LTD
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 PMP OPERATIONS LTD

Current Directors
Officer Role Date Appointed
SUKHJINDER KAUR PATEL
Company Secretary 2013-01-01
PURAV MAHENDRA PATEL
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PURAV MAHENDRA PATEL
Company Secretary 2008-07-01 2013-01-01
LAURENCE DOUGLAS ADAMS
Director 2008-07-01 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURAV MAHENDRA PATEL FIRSTCARE CONNECTION CIC Director 2017-02-08 CURRENT 2016-05-07 Active
PURAV MAHENDRA PATEL A R PARMAR LIMITED Director 2009-04-20 CURRENT 2002-08-02 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
2023-11-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 066344530003
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-11-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-11-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUKHJINDER KAUR PATEL on 2019-08-14
2019-08-14CH01Director's details changed for Mr Purav Mahendra Patel on 2019-08-14
2019-08-14PSC04Change of details for Mr Purav Mahendra Patel as a person with significant control on 2019-08-14
2019-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUKHJINDER KAUR PATEL on 2019-06-20
2018-12-07AA29/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AA01Previous accounting period shortened from 28/11/17 TO 27/11/17
2018-08-29AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-11-29AA29/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0101/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PURAV PATEL
2013-06-05AP03Appointment of Mrs Sukhjinder Kaur Patel as company secretary
2013-01-26DISS40Compulsory strike-off action has been discontinued
2013-01-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-30AR0101/07/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0101/07/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0101/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PURAV MAHENDRA PATEL / 01/07/2010
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-04-23AA01CURRSHO FROM 31/12/2009 TO 31/12/2008
2009-11-03AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-10-09AR0101/07/09 FULL LIST
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-0188(2)AD 01/07/08-31/12/08 GBP SI 998@1=998 GBP IC 2/1000
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12288aDIRECTOR AND SECRETARY APPOINTED PURAV MAHENDRA PATEL
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2008-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PMP OPERATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against PMP OPERATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-09-29 Outstanding RESOURCE PARTNERS SPV LIMITED (RESOURCE)
DEBENTURE 2008-11-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-29
Annual Accounts
2017-11-29
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMP OPERATIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 1,000
Called Up Share Capital 2010-12-31 £ 1,000
Cash Bank In Hand 2011-12-31 £ 29
Cash Bank In Hand 2010-12-31 £ 39
Current Assets 2011-12-31 £ 55
Current Assets 2010-12-31 £ 115
Debtors 2011-12-31 £ 26
Debtors 2010-12-31 £ 76
Fixed Assets 2011-12-31 £ 535,000
Fixed Assets 2010-12-31 £ 535,000
Shareholder Funds 2011-12-31 £ 91,941
Shareholder Funds 2010-12-31 £ 41,517

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PMP OPERATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PMP OPERATIONS LTD
Trademarks
We have not found any records of PMP OPERATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMP OPERATIONS LTD. 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 (74990 - Non-trading company) as PMP OPERATIONS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PMP OPERATIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPMP OPERATIONS LTDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMP OPERATIONS LTD 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 PMP OPERATIONS LTD 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.