UKBizDB.co.uk

PD + SH LIMITED

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

This company is commonly known as Pd + Sh Limited. The company was founded 16 years ago and was given the registration number 06489389. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PD + SH LIMITED
Company Number:06489389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

Director31 January 2008Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Secretary31 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2008Active
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, DT11 8ST

Director31 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2008Active

People with Significant Control

Mr Peter David Hayter
Notified on:31 January 2017
Status:Active
Date of birth:July 1950
Nationality:British
Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Susan Hayter
Notified on:31 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Address:Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-17Gazette

Gazette dissolved liquidation.

Download
2022-11-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-06Address

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

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.