UKBizDB.co.uk

P & D GROUP SERVICES LIMITED

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

This company is commonly known as P & D Group Services Limited. The company was founded 36 years ago and was given the registration number 02144937. The firm's registered office is in BRIERLEY HILL. You can find them at Old Bush Street, Old Level Street, Brierley Hill, West Midlands. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:P & D GROUP SERVICES LIMITED
Company Number:02144937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:06 July 1987
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Old Bush Street, Old Level Street, Brierley Hill, West Midlands, DY5 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Secretary07 September 2001Active
26/28, Goodall Street, Walsall, WS1 1QL

Director07 February 1993Active
23, Brythill Drive, Brierley Hill, England, DY5 3LU

Director18 April 2011Active
110 Ashenhurst Road, Russells Hall, Dudley, DY1 2HU

Secretary-Active
3 Tanacetum Drive, The Paddocks Estate Tamebridge, Walsall, WS5 4SL

Secretary29 September 2000Active
Little Osmaton Road, Norton, Stourbridge, DY8 2AL

Director15 May 2003Active
10 St Johns Close, Slitting Mill, Rugeley, WS15 2TG

Director18 March 1992Active
12 St Johns Close, Slitting Hill, Ruceley,

Director-Active
27 Calvin Close, Wombourne, Wolverhampton, WV5 0DF

Director-Active
16 Richmond Gardens Stych Lane, Wombourne, Wolverhampton, WV5 0LQ

Director-Active

People with Significant Control

Mr Graham Danks
Notified on:15 March 2018
Status:Active
Date of birth:February 1962
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Danks
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:23, Brythill Drive, Brierley Hill, England, DY5 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary arrangement completion.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-15Insolvency

Liquidation disclaimer notice.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-06-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person secretary company with change date.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.