About

Registered Number: 03015936
Date of Incorporation: 30/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Based in Lancashire, Purchasing Development Group Ltd was registered on 30 January 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is one director listed as Parr, Emma Jayne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARR, Emma Jayne 28 February 2014 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 06 December 2019
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AP03 - Appointment of secretary 09 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363s - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.