PDP MECHANICAL & ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 05494484 |
Category | Private Limited Company |
Incorporated | 29 Jun 2005 |
Age | 18 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PDP MECHANICAL & ELECTRICAL LIMITED is an active private limited company with number 05494484. It was incorporated 18 years, 11 months, 1 day ago, on 29 June 2005. The company address is Unit 11 Old Hall Industrial Estate Unit 11 Old Hall Industrial Estate, Walsall, WS3 3HJ, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Old address: Unit 11 Reaymer Close Blozwich Walsall West Midlands WS2 7QZ
Change date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexander John Allen
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Garbett
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: Unit 11 11 Reaymer Close Bloxwich Walsall West Midlands WS2 2QZ
Change date: 2009-12-02
Documents
Gazette filings brought up to date
Date: 24 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 21 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Dissolved compulsory strike off suspended
Date: 21 Nov 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Old address: 123 Lichfield Road Bloxwich Walsall West Midlands WS3 3LU
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/07/06
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 30/07/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
Documents
Some Companies
14A CECIL STREET,GLASGOW,G12 8RQ
Number: | SC529026 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 CAMERON WAY,LIVINGSTON,EH54 8HF
Number: | SC525445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 ANLEY ROAD,LONDON,W14 0BY
Number: | 11051844 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANONBURY MEWS,LONDON,N5 2RT
Number: | 06581815 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11465453 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 WOODFORD AVENUE,ILFORD,IG2 6UF
Number: | 04058590 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |