UKBizDB.co.uk

PDX LOGISTICS LIMITED

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

This company is commonly known as Pdx Logistics Limited. The company was founded 33 years ago and was given the registration number 02587210. The firm's registered office is in HADDENHAM. You can find them at Unit 20-22 Haddenham Business Park, , Haddenham, Buckinghamshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PDX LOGISTICS LIMITED
Company Number:02587210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 20-22 Haddenham Business Park, Haddenham, Buckinghamshire, HP17 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ

Director12 December 2019Active
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ

Director12 December 2019Active
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ

Director12 December 2019Active
Lavender Cottage Salmons Lane, Prestwood, Great Missenden, HP16 0PY

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 1991Active
18 Stevens Close, Prestwood, Great Missenden, HP16 0SQ

Director22 July 1991Active
Lavender Cottage Salmons Lane, Prestwood, Great Missenden, HP16 0PY

Director20 March 1991Active
Cloverly, 30 Worminghall Road, Oakley, HP18 9QY

Director01 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 1991Active

People with Significant Control

Mobile International Holdings Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:200, Park Lane, Birmingham, England, B35 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Alan Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amanda Tracy Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ
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 (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
2024-03-11Change of name

Certificate change of name company.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Accounts

Change account reference date company current shortened.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.