About

Registered Number: 03366872
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3b Lockheed Court, Preston Farm, Stockton-On-Tees, TS18 3SH,

 

Based in Stockton-On-Tees, P.I.D.S. Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Bryan Stewart 09 May 1997 - 1
MOSS, Craig Stewart 07 February 2003 18 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Patricia 01 April 2001 - 1
DIGNEN, Susan 09 May 1997 04 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 18 May 2015
SH01 - Return of Allotment of shares 15 January 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 May 2013
AD01 - Change of registered office address 18 May 2013
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 24 February 1998
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.