About

Registered Number: 06338066
Date of Incorporation: 08/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Logistics House, Portway Road, Oldbury, West Midlands, B69 2BP

 

Pds Group Holdings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Kiely, Liam John, Kiely, Sean David, Thorneycroft, Michael William, Gould, Elaine are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIELY, Liam John 08 August 2007 - 1
KIELY, Sean David 08 August 2007 - 1
THORNEYCROFT, Michael William 08 August 2007 - 1
GOULD, Elaine 08 August 2007 25 November 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
PSC08 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
MR01 - N/A 11 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
RESOLUTIONS - N/A 19 December 2016
SH08 - Notice of name or other designation of class of shares 19 December 2016
SH06 - Notice of cancellation of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH03 - Return of purchase of own shares 19 December 2016
AA - Annual Accounts 08 September 2016
CS01 - N/A 11 August 2016
RP04 - N/A 24 March 2016
SH06 - Notice of cancellation of shares 18 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
RESOLUTIONS - N/A 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 02 August 2013
SH01 - Return of Allotment of shares 14 June 2013
RESOLUTIONS - N/A 14 June 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 August 2010
RESOLUTIONS - N/A 01 July 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 08 June 2009
225 - Change of Accounting Reference Date 07 June 2009
395 - Particulars of a mortgage or charge 11 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
395 - Particulars of a mortgage or charge 17 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 14 August 2008
MEM/ARTS - N/A 07 January 2008
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
123 - Notice of increase in nominal capital 27 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Mortgage 05 February 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 09 December 2008 Outstanding

N/A

Debenture 09 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.