UKBizDB.co.uk

PDA LOGISTICS LTD

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

This company is commonly known as Pda Logistics Ltd. The company was founded 5 years ago and was given the registration number 11827844. The firm's registered office is in WELLINGBOROUGH. You can find them at 134 Minerva Way, , Wellingborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PDA LOGISTICS LTD
Company Number:11827844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:134 Minerva Way, Wellingborough, England, NN8 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Cambridge Street, Aylesbury, England, HP20 1RP

Director08 March 2022Active
16, Sutherland Terrace, Leeds, England, LS9 6DR

Director12 June 2022Active
134, Minerva Way, Wellingborough, England, NN8 3TS

Director14 February 2019Active

People with Significant Control

Mr Lucia Emanuela Grigore
Notified on:11 June 2023
Status:Active
Date of birth:December 1979
Nationality:Romanian
Country of residence:England
Address:60, Buckingham Street, Aylesbury, England, HP20 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samir Predica
Notified on:20 November 2022
Status:Active
Date of birth:September 1989
Nationality:Romanian
Country of residence:England
Address:123, Richmond Street, Coventry, England, CV2 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ionut Mihai
Notified on:10 June 2022
Status:Active
Date of birth:May 1979
Nationality:Romanian
Country of residence:England
Address:16, Sutherland Terrace, Leeds, England, LS9 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Niculae Ene
Notified on:08 March 2022
Status:Active
Date of birth:March 1957
Nationality:Romanian
Country of residence:England
Address:47, Cambridge Street, Aylesbury, England, HP20 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dumitru-Alin Purdel
Notified on:14 February 2019
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:134, Minerva Way, Wellingborough, England, NN8 3TS
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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Officers

Termination director company with name termination date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-06-19Address

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

Download
2022-06-19Persons with significant control

Notification of a person with significant control.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Address

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

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Address

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

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.