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.
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 | : |
|
Registered Address | : | 21 Quay Terrace, Newton Abbot, Devon, TQ12 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Secretary | 22 October 2021 | Active |
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Director | 13 July 1999 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 11 June 1999 | Active |
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Secretary | 26 August 2020 | Active |
23 Buller Road, Newton Abbot, TQ12 1AB | Secretary | 22 June 1999 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Director | 11 June 1999 | Active |
2 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Director | 22 June 1999 | Active |
23 Buller Road, Newton Abbot, TQ12 1AB | Director | 22 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Appoint person secretary company with name date. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Capital | Capital name of class of shares. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Capital | Capital allotment shares. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.