This company is commonly known as Pda Card And Craft Limited. The company was founded 21 years ago and was given the registration number 04566349. The firm's registered office is in CROMFORD ROAD LANGLEY MILL. You can find them at Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PDA CARD AND CRAFT LIMITED |
---|---|---|
Company Number | : | 04566349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire, NG16 4FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Seymour Road, West Bridgford, Nottingham, England, NG2 5EE | Secretary | 19 February 2007 | Active |
47, Seymour Road, West Bridgford, Nottingham, England, NG2 5EE | Director | 02 January 2007 | Active |
Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, NG16 4FL | Director | 01 August 2021 | Active |
8 Argyle Street, Langley Mill, Nottingham, NG16 4ET | Director | 17 February 2007 | Active |
Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, NG16 4FL | Director | 17 November 2010 | Active |
Hall Farm, Stoney Houghton, Mansfield, NG19 8TR | Director | 17 October 2002 | Active |
16 Wilmot Street, Sawley, NG10 3GY | Secretary | 01 March 2006 | Active |
86, Musters Road, West Bridgford, Nottingham, NG2 7PS | Secretary | 17 October 2002 | Active |
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, NG22 0ER | Secretary | 18 August 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 October 2002 | Active |
102, Breach Road, Heanor, England, DE75 7NL | Director | 14 February 2011 | Active |
16 Wilmot Street, Sawley, NG10 3GY | Director | 06 September 2005 | Active |
86, Musters Road, West Bridgford, Nottingham, NG2 7PS | Director | 17 October 2002 | Active |
9 Thompson Street, Langley Mill, NG16 4DD | Director | 17 October 2002 | Active |
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, NG22 0ER | Director | 01 November 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 October 2002 | Active |
Mr Peter John Stock | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall Farm, Stony Houghton, Mansfield, England, NG19 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Change of name | Certificate change of name company. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Officers | Change person director company with change date. | Download |
2015-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.