UKBizDB.co.uk

P & D ENVIRONMENTAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & D Environmental Ltd. The company was founded 11 years ago and was given the registration number 08337862. The firm's registered office is in BURTON-ON-TRENT. You can find them at Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:P & D ENVIRONMENTAL LTD
Company Number:08337862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Edinburgh Road, Church Gresley, Swadlincote, England, DE11 9GD

Director01 May 2013Active
296, Burton Road, Midway, Swadlincote, England, DE11 7LY

Director20 December 2012Active
14, Hazeldine Crescent, Shawbury, Shrewsbury, England, SY4 4LD

Director20 December 2012Active

People with Significant Control

P&D Marine Group Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit 1 Anderstaff Industrial Estate, Hawkins Lane, Burton-On-Trent, England, DE14 1QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason Daniel Bryant
Notified on:19 December 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Repton House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nadin
Notified on:19 December 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Repton House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Jones
Notified on:19 December 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Repton House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Change account reference date company current extended.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.