UKBizDB.co.uk

PD BREW LIMITED

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

This company is commonly known as Pd Brew Limited. The company was founded 9 years ago and was given the registration number 09151838. The firm's registered office is in WATFORD. You can find them at 1st Floor, 21 Station Road, Watford, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:PD BREW LIMITED
Company Number:09151838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 July 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director17 August 2020Active
100, Garnett Street, Bradford, England, BD3 9HA

Director29 July 2014Active
100, Garnett Street, Bradford, England, BD3 9HA

Director07 February 2019Active
11, Fieldhead Crescent, Birstall, Batley, United Kingdom, WF17 9BP

Director29 July 2014Active

People with Significant Control

Mr Richard Graeme Pennack
Notified on:15 May 2020
Status:Active
Date of birth:March 1973
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Midgley
Notified on:10 January 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:17, East Moor Road, Leeds, United Kingdom, LS8 1BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joan Cecilia Gaunt
Notified on:02 March 2018
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:33, Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Jones
Notified on:29 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:8, Park View Terrace, Leeds, England, LS19 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Smith
Notified on:29 July 2016
Status:Active
Date of birth:April 1986
Nationality:Polish,British
Country of residence:United Kingdom
Address:Unit 6, Maple Park, Leeds, United Kingdom, LS12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-06Insolvency

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

Download
2022-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-08-30Insolvency

Liquidation in administration progress report.

Download
2021-10-11Insolvency

Liquidation in administration progress report.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-04-21Insolvency

Liquidation in administration progress report.

Download
2020-12-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-26Insolvency

Liquidation in administration proposals.

Download
2020-09-24Address

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

Download
2020-09-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.