Pdg Contract Services Limited

General information

Name:

Pdg Contract Services Ltd

Office Address:

33-35 Thorne Road DN1 2HD Doncaster

Number: 06274826

Incorporation date: 2007-06-11

Dissolution date: 2020-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the founding of Pdg Contract Services Limited, a company registered at 33-35 Thorne Road, in Doncaster. The company was started on 2007-06-11. The company's registered no. was 06274826 and its zip code was DN1 2HD. This company had been active on the market for approximately thirteen years up until 2020-12-08.

Our info describing the following firm's personnel reveals that the last two directors were: Leigh G. and Paul G. who were appointed on 2017-10-29 and 2007-06-14.

Paul G. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Leigh G.

Role: Director

Appointed: 29 October 2017

Latest update: 21 January 2023

Paul G.

Role: Director

Appointed: 14 June 2007

Latest update: 21 January 2023

People with significant control

Paul G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 30 March 2021
Confirmation statement last made up date 16 February 2020
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Yorke Street

Post code:

NG15 7BT

City / Town:

Hucknall

HQ address,
2013

Address:

4 Yorke Street

Post code:

NG15 7BT

City / Town:

Hucknall

HQ address,
2014

Address:

4 Yorke Street

Post code:

NG15 7BT

City / Town:

Hucknall

HQ address,
2015

Address:

4 Yorke Street

Post code:

NG15 7BT

City / Town:

Hucknall

HQ address,
2016

Address:

4 Yorke Street

Post code:

NG15 7BT

City / Town:

Hucknall

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies