UKBizDB.co.uk

PDQ AIRSPARES LIMITED

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

This company is commonly known as Pdq Airspares Limited. The company was founded 33 years ago and was given the registration number 02526963. The firm's registered office is in FORDINGBRIDGE. You can find them at The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:PDQ AIRSPARES LIMITED
Company Number:02526963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire, SP6 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 August 2018Active
5200, Sheila St, Commerce, United States, 90040

Director08 September 2022Active
The Office, Redbrook, Ringwood Road, Fordingbridge, United Kingdom, SP6 2ET

Director23 May 2023Active
Fdh Aero, 400 Continental Blvd., Suite 280, El Segundo, California, United States, 90245

Director23 May 2023Active
400, Continental Blvd., Suite 280, El Segundo, United States, 90245

Director31 August 2018Active
55, Ashley Drive South, Ashley Heath, Ringwood, United Kingdom, BH24 2JP

Secretary15 January 2014Active
17 Queens Road, Ferndown, BH22 9RT

Secretary06 July 1997Active
Packhorse, Beaucroft Lane Colehill, Wimborne, BH21 2LB

Secretary-Active
147, Pinehurst Road, West Moors, United Kingdom, BH22 OAW

Secretary19 February 2003Active
20 Ryall Road, Poole, BH17 9FA

Secretary22 February 1999Active
400, Continental Blvd., Suite 280, El Segundo, United States, 90245

Director29 September 2019Active
Packhorse, Beaucroft Lane Colehill, Wimborne, BH21 2LB

Director-Active
West Barns, Bleak Hill, Harbridge, Bleak Hill, Harbridge, Ringwood, England, BH24 3PX

Director-Active
The Office, Redbrook, Ringwood Road, Fordingbridge, SP6 2ET

Director-Active
7321, Commercial Blvd. E., Arlington, United States, 76001

Director31 August 2018Active
54 Forest House, Russell Cotes Road, Bournemouth, BH1 3UB

Director01 October 1993Active
20 Ryall Road, Poole, BH17 9FA

Director01 September 1999Active
31 Court Meadow Close, Rotherfield, Crowborough, TN6 3LW

Director23 January 1997Active
43 Hawthorn Way, Storrington, Pulborough, RH20 4NJ

Director05 November 1998Active

People with Significant Control

Pdq Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Office, Redbrook, Ringwood Road, Fordingbridge, England, SP6 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2023-11-03Address

Move registers to sail company with new address.

Download
2023-11-03Address

Change sail address company with new address.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-08-09Accounts

Change account reference date company previous shortened.

Download
2018-09-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.