This company is commonly known as P.d.h. Consultant Limited. The company was founded 25 years ago and was given the registration number 03690757. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | P.D.H. CONSULTANT LIMITED |
---|---|---|
Company Number | : | 03690757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 01 May 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 26 July 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 26 July 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 26 July 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 31 December 1998 | Active |
64 Minerva Close, Warrington, WA4 2XN | Secretary | 31 December 1998 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 13 September 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 December 1998 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 31 December 2011 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 23 November 2018 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 15 March 2011 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 23 November 2018 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 27 August 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 25 September 2016 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 17 December 2018 | Active |
Mr Philip David Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.