Company NamePower & Data Logistics Limited
DirectorGraham John Mates
Company StatusActive
Company Number03323781
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham John Mates
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hollyford
Billericay
Essex
CM11 1EG
Director NameRichard Sydney Bray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Bridge Street
Witham
Essex
CM8 1BU
Secretary NameStephen Cade Price
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches Shuts Road
Kilmington
Axminster
Devon
EX13 7ST
Secretary NameMr Michael Monti Colombi
NationalityBritish
StatusResigned
Appointed22 July 2004(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address43 Follingham Court
Drysdale Street Hoxton
London
N1 6LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepdl-ltd.co.uk

Location

Registered AddressUnit 4 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Graham Mates
100.00%
Ordinary

Financials

Year2014
Net Worth£107
Cash£7,338
Current Liabilities£52,779

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

15 July 2004Delivered on: 20 July 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £500 from the company to the chargee.
Outstanding

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 September 2019Satisfaction of charge 1 in full (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Michael Monti Colombi as a secretary on 31 January 2016 (1 page)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Michael Monti Colombi as a secretary on 31 January 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
26 March 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 26 March 2013 (1 page)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 26 March 2013 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Director's details changed for Graham John Mates on 25 February 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Michael Monti Colombi on 25 February 2010 (1 page)
25 March 2010Director's details changed for Graham John Mates on 25 February 2010 (2 pages)
25 March 2010Secretary's details changed for Michael Monti Colombi on 25 February 2010 (1 page)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 25/02/09; no change of members (4 pages)
4 March 2009Return made up to 25/02/09; no change of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 25/02/08; no change of members (6 pages)
8 July 2008Return made up to 25/02/08; no change of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
21 March 2007Return made up to 25/02/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 25/02/06; full list of members (6 pages)
9 March 2006Return made up to 25/02/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 March 2003Return made up to 25/02/03; full list of members (6 pages)
18 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Return made up to 25/02/01; full list of members (6 pages)
26 March 2001Return made up to 25/02/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 March 1999Return made up to 25/02/99; no change of members (4 pages)
9 March 1999Return made up to 25/02/99; no change of members (4 pages)
2 November 1998Full accounts made up to 28 February 1998 (13 pages)
2 November 1998Full accounts made up to 28 February 1998 (13 pages)
19 October 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 October 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 October 1998Registered office changed on 19/10/98 from: 16 lamb street london E1 6EA (1 page)
19 October 1998Registered office changed on 19/10/98 from: 16 lamb street london E1 6EA (1 page)
12 May 1998Return made up to 25/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(5 pages)
12 May 1998Return made up to 25/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(5 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 87 newland street witham essex CM8 1AD (1 page)
4 July 1997Registered office changed on 04/07/97 from: 87 newland street witham essex CM8 1AD (1 page)
18 March 1997Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
25 February 1997Incorporation (16 pages)
25 February 1997Incorporation (16 pages)