UKBizDB.co.uk

PLD MANAGED SERVICES LIMITED

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

This company is commonly known as Pld Managed Services Limited. The company was founded 9 years ago and was given the registration number 09455489. The firm's registered office is in BLACKPOOL. You can find them at 303 Whitegate Drive, , Blackpool, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PLD MANAGED SERVICES LIMITED
Company Number:09455489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:303 Whitegate Drive, Blackpool, Lancashire, FY3 9JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Collyhurst Avenue, Blackpool, England, FY4 3NF

Secretary14 March 2019Active
15, Collyhurst Avenue, Blackpool, England, FY4 3NF

Director14 March 2019Active
185, Prince Edward Road, South Shields, England, NE34 8PL

Director24 February 2015Active
Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director22 December 2016Active
185, Prince Edward Road, South Shields, England, NE34 8PL

Director24 February 2015Active
Nebic, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director17 March 2017Active
303, Whitegate Drive, Blackpool, FY3 9JS

Director12 March 2018Active

People with Significant Control

Mr Oliver Kirkham
Notified on:14 March 2019
Status:Active
Date of birth:September 1988
Nationality:English
Country of residence:England
Address:15, Collyhurst Avenue, Blackpool, England, FY4 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gary Granville Deans
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Nebic, Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation compulsory completion.

Download
2020-06-03Insolvency

Liquidation compulsory winding up order.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-20Address

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

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Resolution

Resolution.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Resolution

Resolution.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-20Resolution

Resolution.

Download
2017-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.