UKBizDB.co.uk

PDA CARD AND CRAFT LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
47, Seymour Road, West Bridgford, Nottingham, England, NG2 5EE

Secretary19 February 2007Active
47, Seymour Road, West Bridgford, Nottingham, England, NG2 5EE

Director02 January 2007Active
Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, NG16 4FL

Director01 August 2021Active
8 Argyle Street, Langley Mill, Nottingham, NG16 4ET

Director17 February 2007Active
Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, NG16 4FL

Director17 November 2010Active
Hall Farm, Stoney Houghton, Mansfield, NG19 8TR

Director17 October 2002Active
16 Wilmot Street, Sawley, NG10 3GY

Secretary01 March 2006Active
86, Musters Road, West Bridgford, Nottingham, NG2 7PS

Secretary17 October 2002Active
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, NG22 0ER

Secretary18 August 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 October 2002Active
102, Breach Road, Heanor, England, DE75 7NL

Director14 February 2011Active
16 Wilmot Street, Sawley, NG10 3GY

Director06 September 2005Active
86, Musters Road, West Bridgford, Nottingham, NG2 7PS

Director17 October 2002Active
9 Thompson Street, Langley Mill, NG16 4DD

Director17 October 2002Active
Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, NG22 0ER

Director01 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 October 2002Active

People with Significant Control

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:
  • Ownership of shares 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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Change of name

Certificate change of name company.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Change person director company with change date.

Download
2015-01-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.