PDR TRANSPORT LIMITED

66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom
StatusACTIVE
Company No.07400000
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PDR TRANSPORT LIMITED is an active private limited company with number 07400000. It was incorporated 13 years, 7 months, 16 days ago, on 07 October 2010. The company address is 66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Mr Jason Marcus Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-29

Officer name: Jonathan Luke Brewer

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Affinity Partnerships Limited

Cessation date: 2022-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-08

Psc name: Dq Computing Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Luke Brewer

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Affinity Partnerships Limited

Change date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Robyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Luke Brewer

Appointment date: 2019-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Paul Bailey

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Affinity Partnerships Limited

Notification date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP

Change date: 2019-09-24

Old address: 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 16 Fulmar Way Gateford Worksop S81 8UF England

New address: 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP

Change date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Paul Bailey

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Paul Bailey

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Robyn Jones

Change date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: Willow View Abbey Park Torksey Lincoln LN1 2LS

New address: 16 Fulmar Way Gateford Worksop S81 8UF

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Paul Bailey

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bailey

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Robyn Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOT HEALTHCARE SERVICES LTD

UNIT 5,YORK,YO30 4XE

Number:09266478
Status:ACTIVE
Category:Private Limited Company

CARVILL (BALLYORAN) LIMITED

43 CORBET ROAD,BANBRIDGE,BT32 3SH

Number:NI651445
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRADE GROUP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030294
Status:ACTIVE
Category:Limited Partnership

KINGS COURIERS LIMITED

85 MELTON ROAD,LOUGHBOROUGH,LE12 8NS

Number:04465902
Status:ACTIVE
Category:Private Limited Company

MOJOZIZE LTD

49 RIDGE WAY,EDENBRIDGE,TN8 6AU

Number:09910091
Status:ACTIVE
Category:Private Limited Company

TAALAM LC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11443706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source