UKBizDB.co.uk

PDMP ENTERPRISES LIMITED

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

This company is commonly known as Pdmp Enterprises Limited. The company was founded 8 years ago and was given the registration number 09864729. The firm's registered office is in WORCESTER. You can find them at 432 Ombersley Road, , Worcester, . This company's SIC code is 95290 - Repair of personal and household goods n.e.c..

Company Information

Name:PDMP ENTERPRISES LIMITED
Company Number:09864729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:432 Ombersley Road, Worcester, England, WR3 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stainburn Avenue, Worcester, England, WR2 5HQ

Director04 January 2023Active
8, Stainburn Avenue, Worcester, England, WR2 5HQ

Director04 January 2023Active
8, Stainburn Avenue, Worcester, England, WR2 5HQ

Director10 November 2015Active
8, Stainburn Avenue, Worcester, England, WR2 5HQ

Director10 November 2015Active

People with Significant Control

Mrs Lucy Jean Ackehurst
Notified on:09 January 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:8, Stainburn Avenue, Worcester, England, WR2 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Huw Ackehurst
Notified on:09 January 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:8, Stainburn Avenue, Worcester, England, WR2 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul William Meredith
Notified on:09 November 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:8, Stainburn Avenue, Worcester, England, WR2 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dimitra Meredith
Notified on:09 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:8, Stainburn Avenue, Worcester, England, WR2 5HQ
Nature of control:
  • Ownership of shares 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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Address

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

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.