About

Registered Number: 02105582
Date of Incorporation: 03/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 6 Pavilion Drive, Holford, Birmingham, West Midlands, B6 7BB

 

Based in West Midlands, P.D.Q. Distribution Ltd was registered on 03 March 1987, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Brian 23 November 1997 25 October 2011 1
SAVAGE, Martyn Godfrey N/A 28 June 1996 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Damian 28 January 2013 - 1
VARNISH, Steven Graham 22 March 2011 28 January 2013 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
CH01 - Change of particulars for director 12 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AP03 - Appointment of secretary 28 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 25 March 2011
AP03 - Appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 31 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 19 November 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AUD - Auditor's letter of resignation 01 May 2003
AUD - Auditor's letter of resignation 01 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363s - Annual Return 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 12 December 2001
AUD - Auditor's letter of resignation 08 May 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 25 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 06 November 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1997
AUD - Auditor's letter of resignation 16 December 1997
225 - Change of Accounting Reference Date 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 17 November 1997
AA - Annual Accounts 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
363s - Annual Return 25 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
AA - Annual Accounts 08 November 1996
AUD - Auditor's letter of resignation 08 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
225 - Change of Accounting Reference Date 07 November 1996
288 - N/A 18 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
AUD - Auditor's letter of resignation 09 July 1996
RESOLUTIONS - N/A 08 July 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 1996
288 - N/A 08 July 1996
AUD - Auditor's letter of resignation 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 27 October 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 10 May 1995
288 - N/A 02 September 1994
353 - Register of members 20 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1993
RESOLUTIONS - N/A 29 November 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 03 March 1993
288 - N/A 17 November 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 13 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 07 November 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 14 March 1988
288 - N/A 07 September 1987
288 - N/A 07 September 1987
287 - Change in situation or address of Registered Office 27 August 1987
RESOLUTIONS - N/A 24 August 1987
MEM/ARTS - N/A 24 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1987
CERTNM - Change of name certificate 03 April 1987
CERTINC - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 June 1996 Fully Satisfied

N/A

Guarantee and debenture 28 June 1996 Outstanding

N/A

Assignment and charge 10 October 1995 Fully Satisfied

N/A

Mortgage debenture 30 August 1991 Fully Satisfied

N/A

Debenture 30 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.