UKBizDB.co.uk

PDS RACING LTD

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

This company is commonly known as Pds Racing Ltd. The company was founded 9 years ago and was given the registration number 09102053. The firm's registered office is in WAKEFIELD. You can find them at No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PDS RACING LTD
Company Number:09102053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom, WF5 9TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director26 February 2015Active
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director02 January 2017Active
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director25 June 2014Active
No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ

Director25 June 2014Active

People with Significant Control

Mr Paul Smith
Notified on:03 June 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Smith
Notified on:26 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter David Smith
Notified on:26 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Smith
Notified on:26 June 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.