UKBizDB.co.uk

P & D INTERNATIONAL TRANSPORT LIMITED

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

This company is commonly known as P & D International Transport Limited. The company was founded 22 years ago and was given the registration number 04441408. The firm's registered office is in READING. You can find them at 12 Park Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:P & D INTERNATIONAL TRANSPORT LIMITED
Company Number:04441408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Park Lane, Tilehurst, Reading, Berkshire, England, RG31 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58a, Jekils Bank, Holbeach St Johns, Spalding, England, PE12 8RF

Director17 May 2002Active
Capra House, Main Street, Chaddleworth, Newbury, United Kingdom, RG20 7ER

Secretary23 April 2005Active
38 Devonshire Gardens, Tilehurst, Reading, RG31 6FW

Secretary17 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2002Active
11, Cumber Place, Theale, Reading, England, RG7 5FP

Director17 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2002Active

People with Significant Control

Mr Peter Robert West
Notified on:01 May 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:11, Cumber Place, Reading, England, RG7 5FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Anton Bruce
Notified on:01 May 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:58a, Jekils Bank, Spalding, England, PE12 8RF
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
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Address

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

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2018-07-04Address

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

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.