About

Registered Number: 03477655
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Clark Drive, Northwich, Cheshire, CW8 4ZQ,

 

Pda Construction Ltd was founded on 08 December 1997 with its registered office in Northwich, Cheshire, it has a status of "Active". Pda Construction Ltd has 2 directors listed as Loughlin, Alan, Granelli, Peter at Companies House. We don't currently know the number of employees at Pda Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUGHLIN, Alan 23 December 1997 - 1
GRANELLI, Peter 23 December 1997 13 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 20 November 2019
PSC01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
PSC09 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 17 April 2018
CH03 - Change of particulars for secretary 23 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
AA - Annual Accounts 30 September 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 01 December 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 30 October 2001
363a - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 05 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 05 July 1999
395 - Particulars of a mortgage or charge 28 June 1999
AA - Annual Accounts 21 June 1999
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
CERTNM - Change of name certificate 06 January 1998
CERTNM - Change of name certificate 06 January 1998
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2006 Outstanding

N/A

Debenture 28 November 2005 Outstanding

N/A

Mortgage deed 13 May 2003 Outstanding

N/A

Mortgage deed 13 May 2003 Fully Satisfied

N/A

Mortgage deed 13 May 2003 Outstanding

N/A

Legal charge 16 June 1999 Outstanding

N/A

Debenture 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.