About

Registered Number: 06094408
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Melin Ddu, Blackmill Road, Bryncethin, Bridgend, Mid Glamorgan, CF32 9XX,

 

Based in Bridgend, Mid Glamorgan, Pdt Engineering Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul 05 April 2007 - 1
EVANS, Tracey 01 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 28 October 2014
CERTNM - Change of name certificate 23 October 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.