ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PMT Holdings Limited

PMT Holdings Limited is an active company incorporated on 28 June 2006 with the registered office located in Thame, Oxfordshire. PMT Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05860771
Private limited company
Age
19 years
Incorporated 28 June 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (3 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Kille House
Chinnor Road
Thame
Oxfordshire
OX9 3NU
England
Address changed on 29 May 2023 (2 years 5 months ago)
Previous address was 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
Telephone
01296 616300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • PSC • Engineer • British • Lives in Sri Lanka • Born in Apr 1958
Director • PSC • Engineer • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Precision Moulds And Tools Services Limited
Paul Anthony Newton and are mutual people.
Active
Rushair Limited
Mr Michael Derek Rush is a mutual person.
Active
Precision Moulds And Tools Holdings Limited
Mr Michael Derek Rush is a mutual person.
Active
Precision Moulds And Tools International Limited
Mr Michael Derek Rush is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.52K
Decreased by £30.41K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£951.47K
Decreased by £95.73K (-9%)
Total Liabilities
-£214.79K
Decreased by £108.16K (-33%)
Net Assets
£736.67K
Increased by £12.43K (+2%)
Debt Ratio (%)
23%
Decreased by 8.26% (-27%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 11 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 29 May 2023
Micro Accounts Submitted
3 Years Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Micro Accounts Submitted
4 Years Ago on 22 Sep 2021
Get Credit Report
Discover PMT Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 8 July 2025 with no updates
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 8 July 2024 with no updates
Submitted on 15 Jul 2024
Micro company accounts made up to 31 December 2022
Submitted on 11 Sep 2023
Confirmation statement made on 8 July 2023 with no updates
Submitted on 19 Jul 2023
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on 29 May 2023
Submitted on 29 May 2023
Micro company accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Confirmation statement made on 8 July 2022 with no updates
Submitted on 12 Jul 2022
Micro company accounts made up to 31 December 2020
Submitted on 22 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year