UKBizDB.co.uk

P.D.Q. DISTRIBUTION LIMITED

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

This company is commonly known as P.d.q. Distribution Limited. The company was founded 37 years ago and was given the registration number 02105582. The firm's registered office is in BIRMINGHAM. You can find them at 6 Pavilion Drive, Holford, Birmingham, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:P.D.Q. DISTRIBUTION LIMITED
Company Number:02105582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary28 January 2013Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director19 August 1998Active
6, Pavilion Drive, Holford, Birmingham, England, B6 7BB

Director28 January 2013Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director22 March 2011Active
Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, B74 2ST

Secretary-Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary22 March 2011Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Secretary01 April 2003Active
Bradfield House, Rising Lane, Lapworth, B94 6HP

Director-Active
Da Vinci House, 17 Heather Court Gardens, Sutton Coldfield, B74 2ST

Director28 June 1996Active
The Vinery, Eastrop Grange, Highworth Swindon, SN6 7AT

Director23 November 1997Active
872 9th Street, Manhattan Beach, Usa,

Director01 January 2004Active
3660 Barry Avenue, Los Angeles, Usa, 90066

Director23 November 1997Active
Prices Lodge, 2 Netherhall Road, Hartshorne, DE11 7AA

Director01 July 1996Active
843 Yale Street, Santa Monica, Usa, 90403

Director23 November 1997Active
18 Marlboroug Crescent, London, W4 1HQ

Director01 July 2008Active
18 Marlboroug Crescent, London, W4 1HQ

Director01 July 2008Active
284 N Tigertail Road, Los Angeles, U S A, 9004928

Director23 November 1997Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director02 April 2010Active
1885 Veteran 307, Los Angeles, California, Usa, FOREIGN

Director16 August 2000Active
Journeys End, 4 Witley Farm Close, Solihull, B91 3GX

Director-Active
8 Gleneagles Drive, Sutton Coldfield, B75 6UN

Director30 November 2001Active
Providence Lodge Bakers Lane, Knowle, Solihull, B93 0EA

Director25 June 1996Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director01 July 1996Active
726, Thayer Road, Los Angeles, Usa, 90024

Director02 April 2010Active
6 Pavilion Drive, Holford, Birmingham, B6 7BB

Director28 June 1996Active

People with Significant Control

Centresoft Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Pavilion Drive, Birmingham, England, B6 7BB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Incorporation

Memorandum articles.

Download
2024-04-12Resolution

Resolution.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.