This company is commonly known as Pds Design Limited. The company was founded 18 years ago and was given the registration number 05783321. The firm's registered office is in WAKEFIELD. You can find them at Quaystone House, Garden House Lane, Tingley, Wakefield, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | PDS DESIGN LIMITED |
---|---|---|
Company Number | : | 05783321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quaystone House, Garden House Lane, Tingley, Wakefield, West Yorkshire, WF3 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW | Secretary | 01 July 2014 | Active |
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW | Director | 01 July 2014 | Active |
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW | Director | 01 December 2007 | Active |
3 St Davids Road, Robin Hood, Wakefield, WF3 3TG | Secretary | 28 March 2007 | Active |
8 Hopefield Chase, Rothwell, Leeds, LS26 0XX | Secretary | 01 December 2007 | Active |
8 Hopefield Chase, Rothwell, Leeds, LS26 0XX | Secretary | 18 April 2006 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Secretary | 18 April 2006 | Active |
5 Kings Chase, Rothwell, Leeds, LS26 0HL | Director | 01 December 2007 | Active |
5 Kings Chase, Rothwell, Leeds, LS26 0HL | Director | 18 April 2006 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Director | 18 April 2006 | Active |
Mrs Lisa Marie Bambrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quaystone House, Garden House Lane, Wakefield, England, WF3 1NW |
Nature of control | : |
|
Mr Paul William Strangeway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Quaystone House, Garden House Lane, Wakefield, England, WF3 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-31 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Officers | Change person secretary company with change date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.