Company NamePNM Project Management Limited
DirectorPaul Nathan Meredith
Company StatusActive
Company Number08370834
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Paul Nathan Meredith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Exeter Close Great Lumley
Chester-Le-Street
Co. Durham
DH3 4LJ

Location

Registered Address10 Exeter Close
Great Lumley
Chester Le Street
DH3 4LJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishGreat Lumley
WardLumley
Built Up AreaGreat Lumley

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
24 January 2023Change of details for Mrs Maria Therese Meredith as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Change of details for Mr Paul Nathan Meredith as a person with significant control on 23 September 2022 (2 pages)
17 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
27 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 July 2021Change of details for Mr Paul Nathan Meredith as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Registered office address changed from 13 Broadviews Great Lumley Chester Le Street County Durham DH3 4HL to 10 Exeter Close Great Lumley Chester Le Street DH3 4LJ on 28 July 2021 (1 page)
28 July 2021Director's details changed for Mr Paul Nathan Meredith on 28 July 2021 (2 pages)
4 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
5 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mr Paul Nathan Meredith on 22 October 2013 (2 pages)
6 November 2013Registered office address changed from 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW England on 6 November 2013 (1 page)
6 November 2013Director's details changed for Mr Paul Nathan Meredith on 22 October 2013 (2 pages)
6 February 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 6 February 2013 (1 page)
6 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
6 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
22 January 2013Incorporation (22 pages)
22 January 2013Incorporation (22 pages)