P.d.m. Engineering Services Ltd.

General information

Name:

P.d.m. Engineering Services Limited.

Office Address:

Kendal House 41 Scotland Street S3 7BS Sheffield

Number: 03935399

Incorporation date: 2000-02-28

Dissolution date: 2018-02-07

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

P.d.m. Engineering Services began its business in the year 2000 as a Private Limited Company under the following Company Registration No.: 03935399. This company's headquarters was based in Sheffield at Kendal House. This particular P.d.m. Engineering Services Ltd. company had been in this business field for 18 years.

Our data detailing the following company's executives suggests that the last three directors were: Hannah M., Joan M. and Paul M. who became the part of the company on Mon, 1st Feb 2010, Mon, 1st Jul 2002 and Mon, 28th Feb 2000.

Financial data based on annual reports

Company staff

Hannah M.

Role: Director

Appointed: 01 February 2010

Latest update: 29 May 2023

Joan M.

Role: Director

Appointed: 01 July 2002

Latest update: 29 May 2023

Joan M.

Role: Secretary

Appointed: 28 February 2000

Latest update: 29 May 2023

Paul M.

Role: Director

Appointed: 28 February 2000

Latest update: 29 May 2023

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 02 April 2020
Return last made up date 19 March 2016
Annual Accounts 11 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 11 May 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 July 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 9 May 2016
Annual Accounts 8 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

35 The Hythe Littleport

Post code:

CB6 1QA

City / Town:

Ely

HQ address,
2014

Address:

35 The Hythe Littleport

Post code:

CB6 1QA

City / Town:

Ely

HQ address,
2015

Address:

35 The Hythe Littleport

Post code:

CB6 1QA

City / Town:

Ely

HQ address,
2016

Address:

35 The Hythe Littleport

Post code:

CB6 1QA

City / Town:

Ely

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
17
Company Age

Similar companies nearby

Closest companies