UKBizDB.co.uk

PDS DESIGN LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Quaystone House, Garden House Lane, Tingley, Wakefield, West Yorkshire, WF3 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW

Secretary01 July 2014Active
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW

Director01 July 2014Active
Quaystone House, Garden House Lane, Tingley, Wakefield, WF3 1NW

Director01 December 2007Active
3 St Davids Road, Robin Hood, Wakefield, WF3 3TG

Secretary28 March 2007Active
8 Hopefield Chase, Rothwell, Leeds, LS26 0XX

Secretary01 December 2007Active
8 Hopefield Chase, Rothwell, Leeds, LS26 0XX

Secretary18 April 2006Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary18 April 2006Active
5 Kings Chase, Rothwell, Leeds, LS26 0HL

Director01 December 2007Active
5 Kings Chase, Rothwell, Leeds, LS26 0HL

Director18 April 2006Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director18 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Accounts

Change account reference date company previous shortened.

Download
2023-12-31Accounts

Change account reference date company previous extended.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person secretary company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type micro entity.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.