About

Registered Number: 03857471
Date of Incorporation: 12/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Estate Office Pdh Industrial Estate, Neachells Lane, Wolverhampton, West Midlands, WV13 3SU

 

Pdh Properties Ltd was registered on 12 October 1999 with its registered office in Wolverhampton in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed as Biggs, George Thomas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, George Thomas 17 September 2001 29 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 July 2018
CS01 - N/A 30 January 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 08 February 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 31 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 27 November 2014
MR01 - N/A 21 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 23 August 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 August 2012
DISS16(SOAS) - N/A 16 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 24 July 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 13 April 2009
RESOLUTIONS - N/A 08 January 2009
169 - Return by a company purchasing its own shares 08 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 14 October 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
225 - Change of Accounting Reference Date 12 December 2000
363s - Annual Return 09 November 2000
395 - Particulars of a mortgage or charge 05 February 2000
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 12 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Mortgage 31 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.