Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PM Web Print Ltd
PM Web Print Ltd is an active company incorporated on 25 August 2011 with the registered office located in Leeds, West Yorkshire. PM Web Print Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07753403
Private limited company
Age
14 years
Incorporated
25 August 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 June 2025
(3 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(9 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about PM Web Print Ltd
Contact
Address
Unit 2 Navigation Park
Lockside Road
Leeds
LS10 1EP
England
Same address for the past
8 years
Companies in LS10 1EP
Telephone
01513367888
Email
Available in Endole App
Website
Pmwebprint.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Mr Graham Michael Glynn
Director • PSC • British • Lives in England • Born in Dec 1956
John James Howard
Director • British • Lives in England • Born in Apr 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Philip Myers Web (Neston) Limited
Mr Graham Michael Glynn is a mutual person.
Active
Webprint DM Limited
Mr Graham Michael Glynn is a mutual person.
Active
Woodcroft Excel Ltd
Mr Graham Michael Glynn is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£39.17K
Decreased by £418.65K (-91%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 5 (-11%)
Total Assets
£3.89M
Decreased by £244.26K (-6%)
Total Liabilities
-£3.17M
Decreased by £381.71K (-11%)
Net Assets
£718.27K
Increased by £137.46K (+24%)
Debt Ratio (%)
82%
Decreased by 4.41% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jun 2025
John James Howard Resigned
2 Months Ago on 11 Jun 2025
Abridged Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Compulsory Strike-Off Discontinued
2 Years Ago on 23 Aug 2023
Compulsory Gazette Notice
2 Years Ago on 22 Aug 2023
Confirmation Submitted
2 Years Ago on 18 Aug 2023
Christopher John Howard Resigned
2 Years 6 Months Ago on 10 Mar 2023
Chris John Howard (PSC) Resigned
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover PM Web Print Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 June 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of John James Howard as a director on 11 June 2025
Submitted on 11 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 11 Jul 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 23 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 22 Aug 2023
Confirmation statement made on 4 June 2023 with updates
Submitted on 18 Aug 2023
Statement of capital following an allotment of shares on 23 March 2023
Submitted on 18 May 2023
Termination of appointment of Richard James Sandman as a director on 10 March 2023
Submitted on 24 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs