UKBizDB.co.uk

PDJ BUILDING SERVICES (SOLIHULL) LIMITED

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

This company is commonly known as Pdj Building Services (solihull) Limited. The company was founded 6 years ago and was given the registration number 11091215. The firm's registered office is in SOLIHULL. You can find them at 1623 Warwick Road, Knowle, Solihull, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PDJ BUILDING SERVICES (SOLIHULL) LIMITED
Company Number:11091215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1623 Warwick Road, Knowle, Solihull, West Midlands, United Kingdom, B93 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Secretary01 December 2017Active
16 The Glade, Sheldon, Birmingham, England, B26 3PW

Director06 March 2024Active
16 The Glade, Birmingham, United Kingdom, B26 3PW

Director01 December 2017Active
1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Director04 July 2018Active
1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Director24 May 2022Active
4 Stoneyford Grove, Birmingham, United Kingdom, B14 4BU

Director01 December 2017Active

People with Significant Control

Mrs Anne Colling
Notified on:08 March 2024
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Colling
Notified on:04 July 2018
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren George Colling
Notified on:01 December 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:16 The Glade, Birmingham, United Kingdom, B26 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Colling
Notified on:01 December 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Stoneyford Grove, Birmingham, United Kingdom, B14 4BU
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 (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
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Change person secretary company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.