UKBizDB.co.uk

PD SHIPPING & INSPECTION SERVICES LIMITED

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

This company is commonly known as Pd Shipping & Inspection Services Limited. The company was founded 67 years ago and was given the registration number 00568662. The firm's registered office is in MIDDLESBROUGH. You can find them at 17-27 Queen's Square, , Middlesbrough, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:PD SHIPPING & INSPECTION SERVICES LIMITED
Company Number:00568662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 52242 - Cargo handling for air 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
Willow Dene House, West Oak Farm, Broomley, Nr Stocksfield, United Kingdom, NE43 7HT

Director01 April 2003Active
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director31 December 2022Active
50 Waltham Road, Scartho, Grimsby, DN33 2NA

Secretary01 April 2003Active
9 Saltram Close, Ingleby Barwick, Stockton On Tees, TS17 0XF

Secretary-Active
2 Claxton Court, Newton Aycliffe, DL5 7LA

Secretary16 January 1998Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary10 February 2005Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Secretary30 September 2008Active
9 St Marys Close, Grimsby, DN32 8LW

Director16 May 1994Active
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE

Director16 May 1994Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director02 May 2003Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director01 August 2002Active
The Mount Leven Road, Yarm, TS15 9JF

Director-Active
Bishopsgarth Darlington Back Lane, Stockton On Tees, TS19 8TG

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

Director16 May 1994Active
21 Mcdermott Road, Borough Green, Sevenoaks, TN15 8SA

Director01 April 2003Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 April 2006Active

People with Significant Control

Pd Ports Humber Limited
Notified on:07 September 2017
Status:Active
Country of residence:England
Address:17-27, Queen's Square, Middlesbrough, England, TS2 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pd Ports Group 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name 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
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-28Accounts

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-07-19Other

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-18Accounts

Legacy.

Download
2020-09-18Other

Legacy.

Download
2020-09-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.