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.
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 | : |
|
Registered Address | : | Kepier House, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aire House, Mandale Business Park, Belmont Industrial Estate, DH1 1TH | Secretary | 12 June 2000 | Active |
Kepier House, Belmont Business Park, Durham, England, DH1 1TW | Director | 20 April 2000 | Active |
Aire House, Mandale Business Park, Belmont Industrial Estate, DH1 1TH | Director | 20 April 2000 | Active |
Old Swan Cottage, Whistley Green, Reading, England, RG10 0DU | Director | 21 July 2008 | Active |
Babshole Farm, Sudburys Farm Road, Little Burstead, United Kingdom, CM12 9SP | Director | 01 December 2015 | Active |
26, Gowan Avenue, London, England, SW6 6RF | Director | 01 August 2009 | Active |
Larches, Nottwood Lane, Stoke Row, Henley On Thames, RG9 5PU | Secretary | 20 April 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 25 February 2000 | Active |
Kepier House, Belmont Business Park, Durham, England, DH1 1TW | Director | 01 July 2013 | Active |
2, Cow Lane, Whissendine, Oakham, United Kingdom, LE15 7HJ | Director | 01 September 2006 | Active |
52 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NJ | Director | 12 June 2000 | Active |
12 Wallsuches, Horwich, Bolton, BL6 6PP | Director | 01 April 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 25 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Change account reference date company current shortened. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.