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.
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 | : |
|
Registered Address | : | Unit 20-22 Haddenham Business Park, Haddenham, Buckinghamshire, HP17 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ | Director | 12 December 2019 | Active |
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ | Director | 12 December 2019 | Active |
Unit 20-22, Haddenham Business Park, Haddenham, HP17 8LJ | Director | 12 December 2019 | Active |
Lavender Cottage Salmons Lane, Prestwood, Great Missenden, HP16 0PY | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 1991 | Active |
18 Stevens Close, Prestwood, Great Missenden, HP16 0SQ | Director | 22 July 1991 | Active |
Lavender Cottage Salmons Lane, Prestwood, Great Missenden, HP16 0PY | Director | 20 March 1991 | Active |
Cloverly, 30 Worminghall Road, Oakley, HP18 9QY | Director | 01 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Change of name | Certificate change of name company. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Accounts | Change account reference date company current shortened. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-11-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.