This company is commonly known as Pdp1 Partners Ltd. The company was founded 8 years ago and was given the registration number 09867338. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PDP1 PARTNERS LTD |
---|---|---|
Company Number | : | 09867338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 11 November 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 11 November 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 11 November 2015 | Active |
Mr Paul John Sumner | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Mr David Patrick Sumner | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Philip Mark Sumner | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
W.H. Good Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | W.H. Good Group Limited, Carrs Industrial Estate, Commerce Street, Rossendale, England, BB4 5JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Accounts | Accounts with accounts type small. | Download |
2020-12-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.