About

Registered Number: 06916430
Date of Incorporation: 27/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: London Road, Hassocks, West Sussex, BN6 9NZ,

 

Having been setup in 2009, Pdh Vehicles Ltd has its registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Duncan 27 May 2009 - 1
ARMSTRONG, Peter John Cowell 27 May 2009 - 1
MOUNCH, Ian 01 June 2015 - 1
TOBIAS, William George 27 May 2009 - 1
OLLIVER, Stephen Dennis 27 May 2009 01 May 2013 1
WENHAM, Neville Francis 27 May 2009 09 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MOUNCH, Ian 01 May 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 05 July 2019
CH01 - Change of particulars for director 05 July 2019
CH01 - Change of particulars for director 05 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 October 2016
CH01 - Change of particulars for director 05 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 24 June 2015
RESOLUTIONS - N/A 19 June 2015
SH06 - Notice of cancellation of shares 19 June 2015
SH03 - Return of purchase of own shares 19 June 2015
AP01 - Appointment of director 04 June 2015
MA - Memorandum and Articles 11 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP03 - Appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 26 September 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 28 January 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 15 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 16 June 2010
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.