Grays
Essex
RM17 5ED
Director Name | Mrs Nicole Louise Benorthan |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Tom Andrew Clackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hillside Grove Chelmsford Essex CM2 9DA |
Director Name | Mr David Nixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Horse Norton Heath Ingatestone Essex CM4 0LP |
Website | www.pdconsultantsuk.co.uk/ |
---|---|
Telephone | 01375 440026 |
Telephone region | Grays Thurrock |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,317 |
Cash | £52,917 |
Current Liabilities | £271,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 March 2021 | Delivered on: 30 March 2021 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
28 March 2019 | Delivered on: 17 April 2019 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: By way of first fixed charge: all property vested in or charged to it, all fixtures and fittings attached to that property and all rents receivable from any lease granted out of that property; all intellectual property, rights of any nature, whether registered or unregistered, and all licences. For more information please refer to the debenture. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: David Nixon Tom Clackson Classification: A registered charge Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
25 September 2019 | Cessation of David Nixon as a person with significant control on 28 March 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
25 September 2019 | Cessation of Tom Andrew Clackson as a person with significant control on 28 March 2019 (1 page) |
25 September 2019 | Notification of S & N Asset Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 April 2019 | Registration of charge 067252640002, created on 28 March 2019 (20 pages) |
3 April 2019 | Registration of charge 067252640001, created on 28 March 2019 (57 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
17 October 2017 | Termination of appointment of David Nixon as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of David Nixon as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Nicole Benorthan as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Danielle Kirk as a director on 16 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Tom Andrew Clackson as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Tom Andrew Clackson as a director on 16 October 2017 (1 page) |
16 October 2017 | Appointment of Danielle Kirk as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Nicole Benorthan as a director on 16 October 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Appointment of Mr David Nixon as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2010 | Appointment of Mr David Nixon as a director (2 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
6 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
16 October 2008 | Incorporation (30 pages) |
16 October 2008 | Incorporation (30 pages) |