UKBizDB.co.uk

PDL (CUMBRIA) LIMITED

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

This company is commonly known as Pdl (cumbria) Limited. The company was founded 21 years ago and was given the registration number 04557384. The firm's registered office is in GRANGE OVER SANDS. You can find them at Mile Road Garage, Moor Lane, Flookburgh, Grange Over Sands, Cumbria. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PDL (CUMBRIA) LIMITED
Company Number:04557384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Mile Road Garage, Moor Lane, Flookburgh, Grange Over Sands, Cumbria, LA11 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greystones, Airfields Farm, Moor Lane, Flookburgh, Grange Over Sands, United Kingdom, LA11 7LS

Secretary22 October 2002Active
Greystones, Airfields Farm, Moor Lane, Flookburgh, Grange Over Sands, United Kingdom, LA11 7LS

Director22 October 2002Active
Greystones, Airfields Farm, Moor Lane, Flookburgh, Grange Over Sands, United Kingdom, LA11 7LS

Director22 October 2002Active
12 Sandalwood Close, Barrow In Furness, LA13 0SD

Secretary09 October 2002Active
Hillside 10 Guards Road, Lindal, Ulverston, LA12 0TN

Director09 October 2002Active

People with Significant Control

Mr Paul Latham
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Greystones, Airfields Farm, Grange Over Sands, United Kingdom, LA11 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Latham
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Greystones, Airfields Farm, Grange Over Sands, United Kingdom, LA11 7LS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Address

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

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change person director company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.