UKBizDB.co.uk

P&D LAMINATORS LIMITED

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

This company is commonly known as P&d Laminators Limited. The company was founded 24 years ago and was given the registration number 03787529. The firm's registered office is in DEVON. You can find them at 21 Quay Terrace, Newton Abbot, Devon, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:P&D LAMINATORS LIMITED
Company Number:03787529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:21 Quay Terrace, Newton Abbot, Devon, TQ12 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Secretary22 October 2021Active
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director13 July 1999Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary11 June 1999Active
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Secretary26 August 2020Active
23 Buller Road, Newton Abbot, TQ12 1AB

Secretary22 June 1999Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director11 June 1999Active
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director22 June 1999Active
23 Buller Road, Newton Abbot, TQ12 1AB

Director22 June 1999Active

People with Significant Control

Mrs Colleen Denise Kingwell
Notified on:09 May 2022
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:23 Buller Road, Newton Abbot, United Kingdom, TQ12 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Roy Kingwell
Notified on:26 August 2020
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Kevin Kingwell
Notified on:26 August 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Norman Derek Kingwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:23 Buller Road, Newton Abbot, Devon, United Kingdom, TQ12 1AB
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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-21Capital

Capital name of class of shares.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.