This company is commonly known as Pd Edenhall Limited. The company was founded 25 years ago and was given the registration number 03635485. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | PD EDENHALL LIMITED |
---|---|---|
Company Number | : | 03635485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 26 May 2020 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 26 July 2021 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 01 March 2024 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT | Secretary | 11 December 2018 | Active |
Old Passage House, Passage Road Aust, Bristol, BS35 4BG | Secretary | 23 April 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 21 September 1998 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT | Director | 11 December 2018 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT | Director | 11 December 2018 | Active |
Danygraig Works, Danygraig Road, Risca, Newport, NP11 6DP | Director | 17 June 1999 | Active |
8 Trinity View, Caerleon, Newport, NP6 1SU | Director | 17 June 1999 | Active |
Bruin Wood Clevedon Road, West Hill Wraxall, Bristol, BS48 1PN | Director | 17 June 1999 | Active |
Danygraig Works, Danygraig Road, Risca, Newport, NP11 6DP | Director | 23 April 1999 | Active |
Old Passage House, Passage Road Aust, Bristol, BS35 4BG | Director | 23 April 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 21 September 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 21 September 1998 | Active |
Pd Edenhall Holdings Limited | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Danygraig Works, Danygraig Road, Newport, Wales, NP11 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Other | Legacy. | Download |
2023-07-21 | Other | Legacy. | Download |
2022-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-21 | Capital | Legacy. | Download |
2022-12-21 | Insolvency | Legacy. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.