Company NamePFM Medical UK Limited
Company StatusActive
Company Number06151049
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr David Jonathan Haykin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sudbury Road
Hazel Grove
Stockport
Cheshire
SK7 6EZ
Director NameMr Frank Klinker
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressIdianapolisstr. 91
Cologne
Germany
Director NameMrs Gemma Louise Borgert
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Director NameHans Holger Heemels
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2007(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2008)
RoleManaging Director
Correspondence AddressDaniel-P, Norman-Ring 48
41751 Viersen
Germany
Director NameBettina Sawicki
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2007(1 month after company formation)
Appointment Duration1 year (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressWelscher Heide 44
Cologne Bergisch Gladbach
51429
Foreign
Secretary NameFabienne Marie Marcellaud
NationalityBritish
StatusResigned
Appointed24 April 2008(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2009)
RoleSecretary
Correspondence AddressFlat 254 5 Blantyre Street
City Gate
Manchester
Gtr Manchester
M15 4JJ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitepfmmedical.com

Location

Registered AddressSuite 3 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

590k at £1Pfm Produkte Fur Die Medizin A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£244,177
Cash£167,011
Current Liabilities£662,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
12 April 2023Termination of appointment of Gemma Louise Borgert as a director on 31 March 2023 (1 page)
22 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 April 2018Director's details changed for Mrs Gemma Louise Borgert on 3 April 2018 (2 pages)
7 March 2018Registered office address changed from Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ England to Suite 3 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 7 March 2018 (1 page)
24 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ to Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ to Suite 2, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 21 April 2016 (1 page)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 590,000
(5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 590,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 590,000
(5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 590,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 590,000
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 590,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 590,000
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 590,000
(3 pages)
3 January 2012Appointment of Mrs Gemma Louise Borgert as a director (2 pages)
3 January 2012Appointment of Mrs Gemma Louise Borgert as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Resolutions
  • RES13 ‐ Delete mem 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 July 2011Resolutions
  • RES13 ‐ Delete mem 30/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 July 2011Statement of company's objects (2 pages)
8 July 2011Statement of company's objects (2 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Jonathan Haykin on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Frank Klinker on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Frank Klinker on 12 March 2010 (2 pages)
7 April 2010Director's details changed for David Jonathan Haykin on 12 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Nc inc already adjusted 30/06/09 (1 page)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2009Ad 30/06/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
3 August 2009Ad 30/06/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
3 August 2009Nc inc already adjusted 30/06/09 (1 page)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2009Appointment terminated secretary fabienne marcellaud (1 page)
5 May 2009Appointment terminated secretary fabienne marcellaud (1 page)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 August 2008Director's change of particulars / david haukin / 07/08/2008 (1 page)
11 August 2008Director's change of particulars / david haukin / 07/08/2008 (1 page)
19 June 2008Director appointed david jonathan haukin (1 page)
19 June 2008Director appointed frank klinker (1 page)
19 June 2008Appointment terminated director bettina sawicki (1 page)
19 June 2008Secretary appointed fabienne marie marcellaud (1 page)
19 June 2008Appointment terminated director bettina sawicki (1 page)
19 June 2008Director appointed david jonathan haukin (1 page)
19 June 2008Director appointed frank klinker (1 page)
19 June 2008Appointment terminated director hans heemels (1 page)
19 June 2008Appointment terminated director hans heemels (1 page)
19 June 2008Secretary appointed fabienne marie marcellaud (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Appointment terminated secretary ovalsec LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from 2 temple back east bristol BS1 6EG (1 page)
30 April 2008Registered office changed on 30/04/2008 from 2 temple back east bristol BS1 6EG (1 page)
30 April 2008Appointment terminated secretary ovalsec LIMITED (1 page)
25 April 2008Return made up to 12/03/08; full list of members (5 pages)
25 April 2008Return made up to 12/03/08; full list of members (5 pages)
21 May 2007Nc inc already adjusted 02/05/07 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2007Ad 02/05/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
21 May 2007Nc inc already adjusted 02/05/07 (2 pages)
21 May 2007Ad 02/05/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
25 April 2007Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2007Ad 16/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
12 March 2007Incorporation (20 pages)
12 March 2007Incorporation (20 pages)