UKBizDB.co.uk

P.D.R. CONSTRUCTION LIMITED

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

This company is commonly known as P.d.r. Construction Limited. The company was founded 31 years ago and was given the registration number 02772148. The firm's registered office is in HESSLE. You can find them at Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:P.D.R. CONSTRUCTION LIMITED
Company Number:02772148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Secretary01 April 2010Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director01 February 1993Active
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director01 October 2011Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director12 December 1995Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director01 October 2001Active
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director01 August 2017Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director20 December 2004Active
Broomston 87 South Street, Cottingham, Hull, HU16 4AP

Secretary16 January 1997Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Secretary20 April 2000Active
40 Daville Close, Hull, HU5 5PY

Secretary01 February 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary09 December 1992Active
26a The Crescent, Adel, Leeds, LS16 6AG

Director01 May 2005Active
48 Village Road, Hull, HU8 8QT

Director25 January 1999Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director01 January 2000Active
57 Hough End Lane, Leeds, LS13 4HQ

Director02 March 1998Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director01 March 2019Active
9a Windsway Sandyfoot, Barkisland, Halifax, HX4 0JA

Director04 June 1998Active
210 Ashby Road, Scunthorpe, DN16 2AR

Director01 December 2001Active
Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB

Director01 May 2005Active
2a Half Mile, Stanningley, Leeds, LS13 1BW

Director11 April 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director09 December 1992Active

People with Significant Control

Mr Paul Dransfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:9th Floor, 7 Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation in administration progress report.

Download
2023-12-30Insolvency

Liquidation in administration extension of period.

Download
2023-08-30Insolvency

Liquidation in administration progress report.

Download
2023-02-18Insolvency

Liquidation in administration progress report.

Download
2022-12-29Insolvency

Liquidation in administration extension of period.

Download
2022-08-16Insolvency

Liquidation in administration progress report.

Download
2022-04-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-10Insolvency

Liquidation in administration proposals.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-17Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-01Accounts

Change account reference date company previous extended.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.