UKBizDB.co.uk

PLEASURE DROME INTERNATIONAL LIMITED

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

This company is commonly known as Pleasure Drome International Limited. The company was founded 24 years ago and was given the registration number 03872431. The firm's registered office is in LIVERPOOL. You can find them at 68 Rodney Street, , Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLEASURE DROME INTERNATIONAL LIMITED
Company Number:03872431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Rodney Street, Liverpool, Merseyside, L1 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Rodney Street, Liverpool, England, L1 9AF

Director10 March 2017Active
2 Grappenhall Way, Bidston, CH43 7NH

Secretary15 September 2000Active
340 Upton Road, Birkenhead, L43 9RW

Secretary05 November 1999Active
11 Osmaston Road, Prenton, Wirral, CH42 8PY

Secretary01 November 2004Active
16 Bramblewood Close, Noctorum, CH43 9YT

Secretary31 January 2002Active
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

Secretary31 August 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary05 November 1999Active
51 Leagate, Fazakerley, L10 1NH

Director17 October 2000Active
2 Grappenhall Way, Bidston, CH43 7NH

Director15 September 2000Active
340 Upton Road, Birkenhead, L43 9RW

Director05 November 1999Active
68, Rodney Street, Liverpool, L1 9AF

Director23 August 2000Active
16 Bramblewood Close, Noctorum, CH43 9YT

Director31 January 2002Active
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF

Director31 August 2005Active
68, Rodney Street, Liverpool, L1 9AF

Director23 August 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director05 November 1999Active

People with Significant Control

Miss Danielle Sian Rayner
Notified on:10 March 2017
Status:Active
Date of birth:September 1981
Nationality:British
Address:68, Rodney Street, Liverpool, L1 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:68, Rodney Street, Liverpool, L1 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Moran
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:68, Rodney Street, Liverpool, L1 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Finn
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:68, Rodney Street, Liverpool, L1 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Accounts

Change account reference date company previous extended.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.