UKBizDB.co.uk

PD IT CONSULTANCY LTD

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

This company is commonly known as Pd It Consultancy Ltd. The company was founded 16 years ago and was given the registration number 06335650. The firm's registered office is in BRISTOL. You can find them at 54 Hampstead Road, Brislington, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PD IT CONSULTANCY LTD
Company Number:06335650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:54 Hampstead Road, Brislington, Bristol, England, BS4 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Hampstead Road, Brislington, Bristol, England, BS4 3HJ

Secretary07 August 2007Active
54, Hampstead Road, Brislington, Bristol, England, BS4 3HJ

Director01 July 2016Active
54, Hampstead Road, Brislington, Bristol, England, BS4 3HJ

Director01 July 2016Active
54, Hampstead Road, Brislington, Bristol, England, BS4 3HJ

Director14 April 2018Active
The Robins, Alstone, Tewkesbury, England, GL20 8JD

Director07 August 2007Active
18 Salisbury Road, St. Annes Park, Bristol, BS4 4EL

Director07 August 2007Active

People with Significant Control

Mr Robert William Milford
Notified on:14 April 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:54, Hampstead Road, Bristol, England, BS4 3HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Milford
Notified on:14 April 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:54, Hampstead Road, Bristol, England, BS4 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Victor Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:54, Hampstead Road, Bristol, England, BS4 3HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jan Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:54, Hampstead Road, Bristol, England, BS4 3HJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Officers

Change person secretary company with change date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-11Capital

Capital name of class of shares.

Download
2018-03-07Address

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

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.