UKBizDB.co.uk

PIDUCA LTD

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

This company is commonly known as Piduca Ltd. The company was founded 9 years ago and was given the registration number 09339431. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PIDUCA LTD
Company Number:09339431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2014
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director01 May 2015Active
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director03 December 2014Active
28a Allen Road, Rainham, United Kingdom, RM13 9JX

Director25 November 2015Active

People with Significant Control

Mr Warren Jay Mott
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:14 Longcroft Avenue, Banstead, United Kingdom, SM7 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-09Gazette

Gazette dissolved liquidation.

Download
2021-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-15Resolution

Resolution.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-08-28Officers

Termination director company with name termination date.

Download
2015-08-18Miscellaneous

Legacy.

Download
2015-08-17Address

Change registered office address company with date old address new address.

Download
2015-06-10Capital

Capital allotment shares.

Download
2015-05-27Address

Change registered office address company with date old address new address.

Download
2015-05-27Officers

Appoint person director company with name date.

Download
2014-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.