UKBizDB.co.uk

THE PDH CAFE LIMITED

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

This company is commonly known as The Pdh Cafe Limited. The company was founded 4 years ago and was given the registration number 12488385. The firm's registered office is in WALSALL. You can find them at 75 Wolverhampton Road, Bloxwich, Walsall, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE PDH CAFE LIMITED
Company Number:12488385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:75 Wolverhampton Road, Bloxwich, Walsall, England, WS3 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Wolverhampton Road, Bloxwich, Walsall, England, WS3 2HB

Director07 September 2022Active
7, Brook Vale, Cannock, England, WS11 8JF

Director06 January 2022Active
75, Wolverhampton Road, Bloxwich, Walsall, England, WS3 2HB

Director27 April 2020Active
75, Wolverhampton Road, Bloxwich, Walsall, England, WS3 2HB

Director27 February 2020Active

People with Significant Control

Mr Brian Coughlin
Notified on:07 September 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:75, Wolverhampton Road, Walsall, England, WS3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Atkins
Notified on:06 January 2022
Status:Active
Date of birth:November 1990
Nationality:English
Country of residence:England
Address:7, Brook Vale, Cannock, England, WS11 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Coughlin
Notified on:27 February 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:7 Brookvale, Lockside, Cannock, England, WS11 8JS
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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Gazette

Gazette filings brought up to date.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Address

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

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Address

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

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-03-21Address

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

Download

Copyright © 2024. All rights reserved.