PD INDUSTRIAL LTD

Unit 2 Calibre Industrial Park Laches Close Unit 2 Calibre Industrial Park Laches Close, Wolverhampton, WV10 7DZ, Staffordshire, England
StatusACTIVE
Company No.09254057
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

PD INDUSTRIAL LTD is an active private limited company with number 09254057. It was incorporated 9 years, 6 months, 20 days ago, on 08 October 2014. The company address is Unit 2 Calibre Industrial Park Laches Close Unit 2 Calibre Industrial Park Laches Close, Wolverhampton, WV10 7DZ, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092540570002

Charge creation date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-22

Psc name: Bradburn & Hardiman Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Darren Paul Hardiman

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Paul Bradburn

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092540570001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 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: 15 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Hardiman

Change date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Hardiman

Change date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Trevor Robert Deakin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Hardiman

Notification date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: Unit 2 Calibre Industrial Park Laches Close Four Ashes Wolverhampton Staffordshire WV10 7DZ

Change date: 2018-06-26

Old address: Unit 2, Four Ashes Ent Centre, Latherford Close Four Ashes Wolverhampton WV10 7BY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 092540570001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 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 full list shareholders

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1INSURER HOLDINGS LIMITED

FIRST FLOOR, FORUM 4 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AD

Number:10021103
Status:ACTIVE
Category:Private Limited Company

CARRA ENGINEERING LTD

3 CLARK AVENUE,LINLITHGOW,EH49 7AP

Number:SC485293
Status:ACTIVE
Category:Private Limited Company

MARK JEFFERSON TRANSPORT LTD

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:08785744
Status:ACTIVE
Category:Private Limited Company

ORDINARY LIVING CORNWALL LIMITED

THE OFFICE PHILLIPS FARM MARINE DRIVE,BUDE,EX23 0LZ

Number:11283834
Status:ACTIVE
Category:Private Limited Company

PAVE DIRECT LIMITED

39 ABBEY ROAD,BOURNE,PE10 9EN

Number:07256076
Status:ACTIVE
Category:Private Limited Company

R & W PROPERTY DEVELOPMENTS LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:11412759
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