UKBizDB.co.uk

PROFESSIONAL DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Professional Development Group Limited. The company was founded 6 years ago and was given the registration number 11295320. The firm's registered office is in WILMSLOW. You can find them at Unit 3, Building 2 The Colony, Altrincham Road, Wilmslow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROFESSIONAL DEVELOPMENT GROUP LIMITED
Company Number:11295320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Building 2 The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilmslow House, Wilmslow, England, SK9 5AG

Director14 August 2023Active
Wilmslow House, Wilmslow, England, SK9 5AG

Director14 August 2023Active
1, St. James's Square, Manchester, England, M2 6DN

Corporate Director14 August 2023Active
Wilmslow House, Wilmslow, England, SK9 5AG

Director31 March 2020Active
Wilmslow House, Wilmslow, England, SK9 5AG

Director18 April 2018Active
C/O Paula Smith Legal Llp, The Heath Technical Park, Room A204, Runcorn, United Kingdom, WA7 4QX

Director06 April 2018Active

People with Significant Control

Event Media Group Limited
Notified on:18 June 2020
Status:Active
Country of residence:England
Address:Wilmslow House, Wilmslow, England, SK9 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Lilley
Notified on:18 April 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Wilmslow House, Wilmslow, England, SK9 5AG
Nature of control:
  • Significant influence or control
Miss Paula Jane Smith
Notified on:06 April 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Paula Smith Legal Llp, The Heath Technical Park, Runcorn, United Kingdom, WA7 4QX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint corporate director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Officers

Second filing of director appointment with name.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-05-04Address

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

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-14Capital

Capital name of class of shares.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.