UKBizDB.co.uk

PD FREIGHT SOLUTIONS LIMITED

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

This company is commonly known as Pd Freight Solutions Limited. The company was founded 53 years ago and was given the registration number 01008205. The firm's registered office is in . You can find them at 17-27 Queen's Square, Middlesbrough, , . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PD FREIGHT SOLUTIONS LIMITED
Company Number:01008205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:17-27 Queen's Square, Middlesbrough, TS2 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Secretary31 December 2022Active
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH

Director04 April 2017Active
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director29 March 2005Active
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director31 December 2022Active
2 Claxton Court, Newton Aycliffe, DL5 7LA

Secretary-Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary10 February 2005Active
The Laurels, Over Lane, Rawdon, Leeds, LS19 6ET

Secretary01 April 2003Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Secretary30 September 2008Active
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE

Director26 February 1993Active
12 Shaftesbury Avenue, Forest Park, Lincoln, LN6 0QN

Director30 May 2002Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director01 April 2003Active
11 Round Ash Way, Hartley, Longfield, DA3 8BT

Director31 March 2003Active
2 Claxton Court, Newton Aycliffe, DL5 7LA

Director-Active
Merry Lodge Messingham Lane, Greetwell Crossroads Scawby, Brigg, DN20 9NE

Director26 February 1993Active
15 Seafield Close, Barton On Sea, BH25 7HR

Director29 March 2005Active
Wormleighton Grange, Southam, CV47 2XZ

Director-Active
Ranald House, Stoneleigh Llay Road Rossett, Wrexham, LL12 0HS

Director-Active
34 Hollystone Court, High Grange, Billingham, TS23 3UW

Director-Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 April 2006Active

People with Significant Control

Pd Ports Hull Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-01Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-23Other

Legacy.

Download
2021-07-23Accounts

Legacy.

Download
2021-07-23Other

Legacy.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-17Accounts

Legacy.

Download
2020-09-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.