PDT PLANT HOLDINGS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Pdt Plant Holdings Ltd. The company was founded 8 years ago and was given the registration number 10787141. The firm's registered office is in ST NEOTS. You can find them at 3 Orion Court, Ambuscade Road Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Company Information
| Name | : | PDT PLANT HOLDINGS LTD |
|---|
| Company Number | : | 10787141 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 24 May 2017 |
|---|
| End of financial year | : | 31 May 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
- 77400 - Leasing of intellectual property and similar products, except copyright works
|
|---|
Office Address & Contact
| Registered Address | : | 3 Orion Court, Ambuscade Road Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8YU |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 15, Longstaff Gardens, Fareham, United Kingdom, PO16 7RR | Director | 24 May 2017 | Active |
| 4, Birchmead, Gamlingay, Sandy, England, SG19 3ND | Director | 24 May 2017 | Active |
| Brigham House, 93 High Street, Biggleswade, United Kingdom, SG18 0LD | Director | 24 May 2017 | Active |
People with Significant Control
| Mr Tony Frederick George Faulkner |
| Notified on | : | 24 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1966 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 4, Birchmead, Sandy, England, SG19 3ND |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Paul Richard Perry |
| Notified on | : | 24 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1967 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Brigham House, 93 High Street, Biggleswade, United Kingdom, SG18 0LD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr David John Ellis |
| Notified on | : | 24 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1959 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 15, Longstaff Gardens, Fareham, United Kingdom, PO16 7RR |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)