About

Registered Number: 01924493
Date of Incorporation: 20/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

P.D.P. Freight Services Ltd was registered on 20 June 1985, it's status is listed as "Active". We don't know the number of employees at this business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
PSC04 - N/A 20 July 2020
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 30 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 January 2016
AP04 - Appointment of corporate secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AA - Annual Accounts 11 May 2015
SH03 - Return of purchase of own shares 22 January 2015
SH06 - Notice of cancellation of shares 12 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 24 December 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 February 2009
RESOLUTIONS - N/A 27 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 03 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 31 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 16 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2000
395 - Particulars of a mortgage or charge 08 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
363s - Annual Return 23 February 2000
363s - Annual Return 21 February 1999
AA - Annual Accounts 11 February 1999
AA - Annual Accounts 26 May 1998
RESOLUTIONS - N/A 18 February 1998
363s - Annual Return 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
395 - Particulars of a mortgage or charge 26 September 1997
AA - Annual Accounts 14 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 18 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 19 April 1994
363s - Annual Return 26 January 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 16 February 1991
395 - Particulars of a mortgage or charge 02 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
288 - N/A 11 December 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
395 - Particulars of a mortgage or charge 01 June 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 13 November 1987
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
NEWINC - New incorporation documents 20 June 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2010 Outstanding

N/A

Debenture 02 May 2000 Outstanding

N/A

Deed of charge over credit balances 05 April 2000 Outstanding

N/A

Deposit agreement to secure own liabilities 17 September 1997 Outstanding

N/A

Counter indeminity and charge on deposit 23 February 1990 Fully Satisfied

N/A

Single debenture 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.