P.l.d. Land Investment Limited

General information

Name:

P.l.d. Land Investment Ltd

Office Address:

36 36 Pendre SA43 1JS Cardigan

Number: 02170345

Incorporation date: 1987-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.l.d. Land Investment Limited could be gotten hold of in 36 36 Pendre, in Cardigan. The firm post code is SA43 1JS. P.l.d. Land Investment has existed in this business since it was set up in 1987. The firm Companies House Reg No. is 02170345. This enterprise's principal business activity number is 43999, that means Other specialised construction activities not elsewhere classified. The most recent financial reports describe the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Sunday 10th September 2023.

Daniel E. is the following company's single director, who was assigned to lead the company in 1991.

Daniel E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel E.

Role: Director

Appointed: 29 September 1991

Latest update: 22 March 2024

People with significant control

Daniel E.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carol E.
Notified on 1 September 2016
Ceased on 23 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 14 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts 25 July 2014
Date Approval Accounts 25 July 2014
Annual Accounts 17 December 2015
Date Approval Accounts 17 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

Castle View The Strand

Post code:

SA43 1EY

City / Town:

Cardigan

HQ address,
2016

Address:

Castle View The Strand

Post code:

SA43 1EY

City / Town:

Cardigan

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
36
Company Age

Closest Companies - by postcode