P & D Environmental Ltd

General information

Name:

P & D Environmental Limited

Office Address:

Repton House Bretby Business Park Bretby DE15 0YZ Burton-on-trent

Number: 08337862

Incorporation date: 2012-12-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Burton-on-trent under the following Company Registration No.: 08337862. It was established in 2012. The main office of the firm is situated at Repton House Bretby Business Park Bretby. The zip code for this address is DE15 0YZ. This business's principal business activity number is 30110 and their NACE code stands for Building of ships and floating structures. Fri, 30th Sep 2022 is the last time when the company accounts were filed.

For the limited company, a number of director's duties have so far been fulfilled by Ben J. and Simon N.. Within the group of these two individuals, Simon N. has carried on with the limited company for the longest time, having become one of the many members of the Management Board on 2012.

Financial data based on annual reports

Company staff

Ben J.

Role: Director

Appointed: 01 May 2013

Latest update: 26 February 2024

Simon N.

Role: Director

Appointed: 20 December 2012

Latest update: 26 February 2024

People with significant control

The companies with significant control over the firm are: P&D Marine Group Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Burton-On-Trent at Hawkins Lane, Bretby, DE14 1QH and was registered as a PSC under the reg no 13079060. Ben J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

P&D Marine Group Ltd
Address: Unit 1 Anderstaff Industrial Estate Hawkins Lane, Bretby, Burton-On-Trent, DE14 1QH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13079060
Notified on 26 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ben J.
Notified on 19 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason B.
Notified on 19 December 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon N.
Notified on 19 December 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 2012-12-20
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 July 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 15 May 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15 May 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 22nd Nov 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
11
Company Age

Closest companies