Company NamePDS Flatworks Ltd
DirectorTaylan Emin
Company StatusActive
Company Number07557312
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous NamesGlobal Hifu Usa (Prostate) Limited and Global Hifu Systems Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Taylan Emin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed07 August 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ian Murray Forder
50.00%
Ordinary
1 at £1John Gerard Stephenson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
25 October 2018Director's details changed for Mr Taylin Emin on 25 October 2018 (2 pages)
30 August 2018Director's details changed for Mr Taylin Emin on 29 August 2018 (2 pages)
24 August 2018Notification of Taylan Emin as a person with significant control on 15 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Taylin Emin on 15 August 2018 (2 pages)
23 August 2018Cessation of Ian Murray Forder as a person with significant control on 15 August 2018 (1 page)
8 August 2018Appointment of Mr Taylan Emin as a director on 7 August 2018 (2 pages)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
(3 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
7 August 2018Cessation of John Gerard Stephenson as a person with significant control on 6 August 2018 (1 page)
7 August 2018Termination of appointment of John Gerard Stephenson as a director on 6 August 2018 (1 page)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Company name changed global hifu usa (prostate) LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed global hifu usa (prostate) LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 June 2011Appointment of Mr John Gerard Stephenson as a director (2 pages)
9 June 2011Termination of appointment of Ian Forder as a director (1 page)
9 June 2011Appointment of Mr John Gerard Stephenson as a director (2 pages)
9 June 2011Termination of appointment of Ian Forder as a director (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)