About

Registered Number: 03385123
Date of Incorporation: 11/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Granite Building, 6 Stanley Street, Liverpool, L1 6AF

 

Having been setup in 1997, Pdl Scaffolding Ltd has its registered office in Liverpool. We don't know the number of employees at Pdl Scaffolding Ltd. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Alfred 11 June 1997 31 October 2007 1
LEWIS, Philip 11 June 1997 08 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Jill Annette 06 October 2009 - 1

Filing History

Document Type Date
MR01 - N/A 23 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 29 September 2017
MR01 - N/A 21 July 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 September 2016
MR04 - N/A 16 May 2016
MR01 - N/A 27 April 2016
MR04 - N/A 16 April 2016
AR01 - Annual Return 31 March 2016
MR01 - N/A 03 March 2016
MR01 - N/A 03 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 10 November 2014
RESOLUTIONS - N/A 04 July 2014
MISC - Miscellaneous document 04 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 04 June 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP03 - Appointment of secretary 10 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 24 June 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 03 November 1999
RESOLUTIONS - N/A 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 14 July 2017 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 22 May 2013 Outstanding

N/A

Debenture 18 March 2013 Fully Satisfied

N/A

Debenture 02 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.