This company is commonly known as Pdq Lifting Limited. The company was founded 24 years ago and was given the registration number 03841262. The firm's registered office is in OLDHAM. You can find them at Unit 73 The Acorn Centre, Barry Street, Oldham, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | PDQ LIFTING LIMITED |
---|---|---|
Company Number | : | 03841262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 73 The Acorn Centre, Barry Street, Oldham, England, OL1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 73 The Acorn Centre, Barry Street, Oldham, England, OL1 3NE | Secretary | 09 August 2023 | Active |
Lodge Farm, Dyke Lane, Todmorden, OL14 6EL | Director | 04 October 1999 | Active |
Unit 73 The Acorn Centre, Barry Street, Oldham, England, OL1 3NE | Director | 09 August 2023 | Active |
Lodge Farm, Dyke Lane, Todmorden, OL14 6EL | Secretary | 04 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 1999 | Active |
14 Rising Bridge Road, Haslingden, Rossendale, BB4 5BL | Director | 19 June 2000 | Active |
The Old School, Field End Lane, Holmbridge, Holmfirth, HD9 2NH | Director | 04 October 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 September 1999 | Active |
J R Lifting Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 162-164, Walkden Road, Manchester, England, M28 7DP |
Nature of control | : |
|
Mr Nicholas Johnson | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 73 The Acorn Centre, Barry Street, Oldham, England, OL1 3NE |
Nature of control | : |
|
Mr Nicholas Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 73 The Acorn Centre, Barry Street, Oldham, England, OL1 3NE |
Nature of control | : |
|
Mr Dale Kevin Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 138 Bury Old Road, Manchester, M45 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Change person secretary company with change date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Capital | Capital return purchase own shares. | Download |
2023-02-14 | Capital | Capital cancellation shares. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Capital | Capital allotment shares. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.