This company is commonly known as Pdn Transport Group Ltd. The company was founded 7 years ago and was given the registration number 10646052. The firm's registered office is in LEEDS. You can find them at C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PDN TRANSPORT GROUP LTD |
---|---|---|
Company Number | : | 10646052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2017 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Old Street, London, England, EC1V 9BD | Director | 01 March 2017 | Active |
3 Acorn Court, Leyland, England, PR25 5TW | Director | 16 October 2018 | Active |
3 Acorn Court, Leyland, England, PR25 5TW | Director | 16 October 2018 | Active |
Mr Patrick Darren Nicholls | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.