About

Registered Number: 04440494
Date of Incorporation: 16/05/2002 (22 years ago)
Company Status: Active
Registered Address: 1908 Davenport House 261 Bolton Road, Bury, Lancashire, BL8 2NZ,

 

Founded in 2002, Pd Amadores Ltd have registered office in Bury, Lancashire, it's status at Companies House is "Active". The current directors of this company are listed as Konchellah, David, Kosterke, Harald Hainz Gunther, Hauser, Hans at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUSER, Hans 20 August 2007 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
KONCHELLAH, David 26 June 2002 01 May 2004 1
KOSTERKE, Harald Hainz Gunther 16 May 2002 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 09 November 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 12 November 2016
AD01 - Change of registered office address 20 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 20 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 June 2014
CERTNM - Change of name certificate 20 February 2014
AP01 - Appointment of director 17 February 2014
TM02 - Termination of appointment of secretary 16 February 2014
TM01 - Termination of appointment of director 16 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
RESOLUTIONS - N/A 21 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 04 July 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.