About

Registered Number: 03613697
Date of Incorporation: 11/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 18, Green Lane Network Centre Boothroyds Way, Featherstone, Pontefract, West Yorkshire, WF7 6EN

 

Pdb Controls Ltd was founded on 11 August 1998, it's status is listed as "Active". We don't know the number of employees at this business. Bird, Paul David, Green, David Christopher, Green, Wayne, Smith, Alan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Paul David 11 August 1998 - 1
GREEN, David Christopher 11 August 1998 - 1
GREEN, Wayne 10 April 2015 - 1
SMITH, Alan 11 August 1998 12 March 2001 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 08 June 2015
AP01 - Appointment of director 11 May 2015
RESOLUTIONS - N/A 01 April 2015
CC04 - Statement of companies objects 01 April 2015
SH08 - Notice of name or other designation of class of shares 01 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 15 October 2008
353 - Register of members 15 October 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 05 October 1999
225 - Change of Accounting Reference Date 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.