UKBizDB.co.uk

PDC (CHESTER AND NANTWICH) LIMITED

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

This company is commonly known as Pdc (chester And Nantwich) Limited. The company was founded 21 years ago and was given the registration number 04762636. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PDC (CHESTER AND NANTWICH) LIMITED
Company Number:04762636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary16 March 2018Active
2 Millfields, Francis Lane Holt, Wrexham, LL13 9WJ

Secretary13 May 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary13 May 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director13 May 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 March 2018Active
2 Millfields, Francis Lane Holt, Wrexham, LL13 9WJ

Director13 May 2003Active
White Academy House One, Castle Street, Holt, Wrexham, Wales, LL13 9YH

Director13 May 2003Active

People with Significant Control

Leaders Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Anthony Snead
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Kevin Douglas Swire
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Kevin Douglas Swire
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Cholmondley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Anthony Snead
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Cholmondley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

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

Download
2024-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-04Resolution

Resolution.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Change account reference date company previous shortened.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.