This company is commonly known as Pd Consulting Engineers Ltd.. The company was founded 35 years ago and was given the registration number 02347986. The firm's registered office is in CAMBRIDGE. You can find them at Newton House Cambridge Road, Barton, Cambridge, Cambridgeshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | PD CONSULTING ENGINEERS LTD. |
---|---|---|
Company Number | : | 02347986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1989 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newton House Cambridge Road, Barton, Cambridge, Cambridgeshire, CB23 7WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Secretary | 10 January 2005 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 01 August 2017 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 10 January 2005 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 01 October 2013 | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 01 October 2013 | Active |
20 Westbrook, Hilton, Huntingdon, PE28 9NW | Secretary | 10 March 2005 | Active |
69 Swaynes Lane, Comberton, Cambridge, CB3 7EF | Secretary | 31 May 2004 | Active |
163 Gilbert Road, Cambridge, CB4 3PA | Secretary | 25 November 2004 | Active |
163 Gilbert Road, Cambridge, CB4 3PA | Secretary | - | Active |
Newton House, Cambridge Road, Barton, Cambridge, CB23 7WJ | Director | 10 January 2005 | Active |
Kestrels, Langley Upper Green, Saffron Walden, CB11 4RU | Director | 10 January 2005 | Active |
69 Swaynes Lane, Comberton, Cambridge, CB3 7EF | Director | 31 May 2004 | Active |
72 Cherry Hinton Road, Cambridge, CB1 7AG | Director | 01 June 2002 | Active |
163 Gilbert Road, Cambridge, CB4 3PA | Director | - | Active |
38 Abbot Court, Hartington Road, London, SW8 2BH | Director | 01 October 2002 | Active |
38 Abbot Court, Hartington Road, London, SW8 2BH | Director | - | Active |
13 Tern Way, St. Neots, PE19 1TQ | Director | 10 January 2005 | Active |
Mr Ian Geoffrey Sargent | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Newton House, Cambridge Road, Cambridge, CB23 7WJ |
Nature of control | : |
|
Mr Kevin Short | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Newton House, Cambridge Road, Cambridge, CB23 7WJ |
Nature of control | : |
|
Mr Guy Newton Dolby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Newton House, Cambridge Road, Cambridge, CB23 7WJ |
Nature of control | : |
|
Mr Peter Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Newton House, Cambridge Road, Cambridge, CB23 7WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-27 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Address | Change sail address company with old address new address. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.