About

Registered Number: 10077641
Date of Incorporation: 22/03/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Ventura House, Bullsbrook Road, Hayes, Middlesex, UB4 0UJ,

 

Established in 2016, Pdc Brands Uk Ltd have registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Active". There are 9 directors listed for Pdc Brands Uk Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLUMBIA, Peter 31 December 2018 - 1
OWEN, John Frederick 31 December 2018 - 1
MCCAFFERTY, Kevin Patrick 26 August 2016 30 June 2017 1
ROGERS, James 31 August 2017 31 December 2018 1
SCHMALTZ, Dana Larkin 22 March 2016 30 June 2017 1
STAMMER, James 26 August 2016 01 February 2020 1
TOSOLINI, Alessandro 02 February 2020 04 May 2020 1
WOOD, Mark Alexander 31 August 2017 08 April 2019 1
YANAGI, Tad Smith 22 March 2016 30 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 18 June 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 03 October 2018
MR01 - N/A 24 August 2018
PSC08 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 15 December 2016
AA01 - Change of accounting reference date 30 September 2016
AP01 - Appointment of director 30 September 2016
AD01 - Change of registered office address 08 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
SH01 - Return of Allotment of shares 31 March 2016
NEWINC - New incorporation documents 22 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.