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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Corporate Secretary | 08 October 2008 | Active |
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Director | 03 February 2000 | Active |
43 Ashurst Road, Tadworth, KT20 5ET | Secretary | 03 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 February 2000 | Active |
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Director | 09 December 2013 | Active |
5 Derby Road, Cheam, Sutton, SM1 2BL | Director | 03 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Change corporate secretary company with change date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.