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.
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 | : |
|
Registered Address | : | 68 Rodney Street, Liverpool, Merseyside, L1 9AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Rodney Street, Liverpool, England, L1 9AF | Director | 10 March 2017 | Active |
2 Grappenhall Way, Bidston, CH43 7NH | Secretary | 15 September 2000 | Active |
340 Upton Road, Birkenhead, L43 9RW | Secretary | 05 November 1999 | Active |
11 Osmaston Road, Prenton, Wirral, CH42 8PY | Secretary | 01 November 2004 | Active |
16 Bramblewood Close, Noctorum, CH43 9YT | Secretary | 31 January 2002 | Active |
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF | Secretary | 31 August 2005 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 05 November 1999 | Active |
51 Leagate, Fazakerley, L10 1NH | Director | 17 October 2000 | Active |
2 Grappenhall Way, Bidston, CH43 7NH | Director | 15 September 2000 | Active |
340 Upton Road, Birkenhead, L43 9RW | Director | 05 November 1999 | Active |
68, Rodney Street, Liverpool, L1 9AF | Director | 23 August 2000 | Active |
16 Bramblewood Close, Noctorum, CH43 9YT | Director | 31 January 2002 | Active |
68 Argyle Street, Birkenhead, Merseyside, CH41 6AF | Director | 31 August 2005 | Active |
68, Rodney Street, Liverpool, L1 9AF | Director | 23 August 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 05 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Accounts | Change account reference date company previous extended. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.