UKBizDB.co.uk

P & D MANUFACTURING LIMITED

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

This company is commonly known as P & D Manufacturing Limited. The company was founded 29 years ago and was given the registration number 03035814. The firm's registered office is in BRISTOL. You can find them at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon. This company's SIC code is 25620 - Machining.

Company Information

Name:P & D MANUFACTURING LIMITED
Company Number:03035814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Secretary27 October 2023Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director04 January 2021Active
The Avon Building Units 137-145, South Liberty Lane, Bedmister, Bristol, United Kingdom, BS3 2TL

Director01 April 2022Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director06 April 2005Active
15 Durlett Cottage, Bromham, Chippenham, SN15 2HY

Secretary10 April 1995Active
Durlett Cottage, Durlett Road, Bromham, Chippenham, SN15 2HY

Secretary12 May 2000Active
14 Mount Pleasant, Melksham, SN12 8HQ

Secretary19 March 2002Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Secretary07 June 2010Active
11, Alexandra Road, Clevedon, United Kingdom, BS21 7QH

Corporate Secretary06 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 March 1995Active
Durlett Cottage, Durlett Road, Bromham, Chippenham, SN15 2HY

Director10 April 1995Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director07 June 2010Active
8 The Maltings, Yatton Keynell, Chippenham, SN14 7BP

Director10 April 1995Active
21, Porte Marsh Road, Calne, England, SN11 9BW

Director04 January 2016Active
22 Sheppard Close, Chippenham, SN15 3FD

Director12 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 March 1995Active

People with Significant Control

Avon Group Manufacturing (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avon Building Units 137-145, South Liberty Lane, Bristol, England, BS3 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-10-27Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-06-08Resolution

Resolution.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-06-14Resolution

Resolution.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.