Pda Plastics Limited

General information

Name:

Pda Plastics Ltd

Office Address:

Pda Plastics, Commissioners Road Strood ME2 4ED Rochester

Number: 08782110

Incorporation date: 2013-11-19

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Pda Plastics Limited can be reached at Rochester at Pda Plastics, Commissioners Road. Anyone can search for this business by its postal code - ME2 4ED. The enterprise has been operating on the English market for eleven years. The firm is registered under the number 08782110 and its official state is active - proposal to strike off. The company now known as Pda Plastics Limited was known as Alexiplas until 2014-01-21 at which point the name was replaced. The firm's principal business activity number is 38320 which stands for Recovery of sorted materials. The business most recent accounts cover the period up to 2021-11-30 and the most current annual confirmation statement was filed on 2023-05-11.

Pda Plastics Ltd is a small-sized vehicle operator with the licence number OK1148002. The firm has one transport operating centre in the country. In their subsidiary in Rochester on Medway City Estate, 2 machines and 2 trailers are available.

Currently, the directors officially appointed by the following firm are: Anthony C. assigned this position on 2021-05-04, Antony C. assigned this position three years ago and Paul A. assigned this position eleven years ago.

  • Previous company's names
  • Pda Plastics Limited 2014-01-21
  • Alexiplas Limited 2013-11-19

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 04 May 2021

Latest update: 17 December 2023

Antony C.

Role: Director

Appointed: 21 April 2021

Latest update: 17 December 2023

Paul A.

Role: Director

Appointed: 19 November 2013

Latest update: 17 December 2023

People with significant control

Executives who control the firm include: Paul A. owns 1/2 or less of company shares. Anthony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony C.
Notified on 4 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa A.
Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-11-19
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 20 February 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company Vehicle Operator Data

Unit 12 Commissioners Road

Address

Medway City Estate

City

Rochester

Postal code

ME2 4ED

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Pda Plastics, Commissioners Road Strood Rochester Kent ME2 4ED to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-11-23 (AD01)
filed on: 23rd, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
10
Company Age

Similar companies nearby

Closest companies