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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Secretary | 07 September 2001 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 07 February 1993 | Active |
23, Brythill Drive, Brierley Hill, England, DY5 3LU | Director | 18 April 2011 | Active |
110 Ashenhurst Road, Russells Hall, Dudley, DY1 2HU | Secretary | - | Active |
3 Tanacetum Drive, The Paddocks Estate Tamebridge, Walsall, WS5 4SL | Secretary | 29 September 2000 | Active |
Little Osmaton Road, Norton, Stourbridge, DY8 2AL | Director | 15 May 2003 | Active |
10 St Johns Close, Slitting Mill, Rugeley, WS15 2TG | Director | 18 March 1992 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-15 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-15 | Insolvency | Liquidation disclaimer notice. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Change person secretary company with change date. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-07-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.