UKBizDB.co.uk

PDA SEARCH & SELECTION LIMITED

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

This company is commonly known as Pda Search & Selection Limited. The company was founded 24 years ago and was given the registration number 03934097. The firm's registered office is in DURHAM. You can find them at Kepier House, Belmont Business Park, Durham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PDA SEARCH & SELECTION LIMITED
Company Number:03934097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Kepier House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aire House, Mandale Business Park, Belmont Industrial Estate, DH1 1TH

Secretary12 June 2000Active
Kepier House, Belmont Business Park, Durham, England, DH1 1TW

Director20 April 2000Active
Aire House, Mandale Business Park, Belmont Industrial Estate, DH1 1TH

Director20 April 2000Active
Old Swan Cottage, Whistley Green, Reading, England, RG10 0DU

Director21 July 2008Active
Babshole Farm, Sudburys Farm Road, Little Burstead, United Kingdom, CM12 9SP

Director01 December 2015Active
26, Gowan Avenue, London, England, SW6 6RF

Director01 August 2009Active
Larches, Nottwood Lane, Stoke Row, Henley On Thames, RG9 5PU

Secretary20 April 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary25 February 2000Active
Kepier House, Belmont Business Park, Durham, England, DH1 1TW

Director01 July 2013Active
2, Cow Lane, Whissendine, Oakham, United Kingdom, LE15 7HJ

Director01 September 2006Active
52 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NJ

Director12 June 2000Active
12 Wallsuches, Horwich, Bolton, BL6 6PP

Director01 April 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director25 February 2000Active

People with Significant Control

Mr Nicholas Paul Davidson
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Unit 7, Horsley Business Centre, Newcastle Upon Tyne, England, NE15 0NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Change account reference date company current shortened.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Address

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

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.