ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P.M.H. Supplies Ltd

P.M.H. Supplies Ltd is an active company incorporated on 2 April 2005 with the registered office located in Antrim, County Antrim. P.M.H. Supplies Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI054499
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 2 April 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Craigstown Industrial Estate
Craigstown Road
Randalstown
Antrim
BT41 2PT
Northern Ireland
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was C/O C.D. Diamond & Co 46 Hill Street Belfast BT1 2LB
Telephone
028 94479127
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Irish • Lives in Northern Ireland • Born in Nov 1985
Director • Irish • Lives in Northern Ireland • Born in Nov 1985
Director • Irish • Lives in Northern Ireland • Born in Nov 1958
S Fix Supplies Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S Fix Supplies Ltd
Aidan Scullion, Charlie Shivers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£93.94K
Decreased by £43.13K (-31%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.23M
Increased by £161.67K (+15%)
Total Liabilities
-£516.79K
Increased by £89.32K (+21%)
Net Assets
£709.54K
Increased by £72.35K (+11%)
Debt Ratio (%)
42%
Increased by 1.99% (+5%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 22 Oct 2025
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Ms Jayne Scullion Appointed
1 Year 7 Months Ago on 22 Mar 2024
Mr Charlie Shivers Appointed
1 Year 7 Months Ago on 22 Mar 2024
Ms Jayne Scullion Appointed
1 Year 7 Months Ago on 20 Mar 2024
Robert Caldwell Mcaleese Resigned
1 Year 7 Months Ago on 20 Mar 2024
Helen Paysden Resigned
1 Year 7 Months Ago on 20 Mar 2024
Get Credit Report
Discover P.M.H. Supplies Ltd'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 30 April 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 10 Apr 2025
Registered office address changed from C/O C.D. Diamond & Co 46 Hill Street Belfast BT1 2LB to Craigstown Industrial Estate Craigstown Road Randalstown Antrim BT41 2PT on 23 April 2024
Submitted on 23 Apr 2024
Termination of appointment of Helen Paysden as a secretary on 20 March 2024
Submitted on 18 Apr 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 18 Apr 2024
Termination of appointment of Robert Caldwell Mcaleese as a director on 20 March 2024
Submitted on 18 Apr 2024
Appointment of Ms Jayne Scullion as a secretary on 20 March 2024
Submitted on 18 Apr 2024
Appointment of Mr Aidan Scullion as a director on 22 March 2024
Submitted on 27 Mar 2024
Notification of S Fix Supplies Ltd as a person with significant control on 22 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year