Warning: file_put_contents(c/c9de2642dd9e4c4cc602b4b8bc918059.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pdp Maintenance Limited, WC2H 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PDP MAINTENANCE LIMITED

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

This company is commonly known as Pdp Maintenance Limited. The company was founded 24 years ago and was given the registration number 03918421. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PDP MAINTENANCE LIMITED
Company Number:03918421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Corporate Secretary08 October 2008Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director03 February 2000Active
43 Ashurst Road, Tadworth, KT20 5ET

Secretary03 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 February 2000Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director09 December 2013Active
5 Derby Road, Cheam, Sutton, SM1 2BL

Director03 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 February 2000Active

People with Significant Control

Mr Philip Simon Lewis
Notified on:07 February 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ameil Heard-White
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Simon Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
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 (6 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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Change corporate secretary company with change date.

Download
2019-09-17Address

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

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.