UKBizDB.co.uk

P.D.S. COMMUNICATIONS LIMITED

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

This company is commonly known as P.d.s. Communications Limited. The company was founded 27 years ago and was given the registration number 03306440. The firm's registered office is in 19 BOURNE ROAD, BEXLEY. You can find them at 34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:P.D.S. COMMUNICATIONS LIMITED
Company Number:03306440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Birchwood Parade, Woodside Drive, Dartford, England, DA2 7NJ

Secretary28 November 2008Active
8, Birchwood Parade, Woodside Drive, Dartford, England, DA2 7NJ

Director23 January 1997Active
8, Birchwood Parade, Woodside Drive, Dartford, England, DA2 7NJ

Director23 January 1997Active
Green Acres, Bromley Green Road, Ruckinge, Ashford, TN26 2EG

Secretary23 January 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary23 January 1997Active
34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, DA5 1LR

Director23 January 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director23 January 1997Active

People with Significant Control

Low Wood Holdings Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:8 Birchwood Parade, Woodside Drive, Dartford, England, DA2 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Massey
Notified on:31 October 2016
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:England
Address:8, Woodside Drive, Dartford, England, DA2 7NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen David Rowing
Notified on:31 October 2016
Status:Active
Date of birth:November 1966
Nationality:English
Country of residence:England
Address:8, Woodside Drive, Dartford, England, DA2 7NJ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Accounts

Change account reference date company previous extended.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-10Resolution

Resolution.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

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

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Capital

Capital cancellation shares.

Download
2016-09-19Capital

Capital return purchase own shares.

Download
2016-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.