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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Edinburgh Road, Church Gresley, Swadlincote, England, DE11 9GD | Director | 01 May 2013 | Active |
296, Burton Road, Midway, Swadlincote, England, DE11 7LY | Director | 20 December 2012 | Active |
14, Hazeldine Crescent, Shawbury, Shrewsbury, England, SY4 4LD | Director | 20 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Accounts | Change account reference date company current extended. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.