PDAS INSTALL LTD
Overview
Company Name | PDAS INSTALL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12117796 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PDAS INSTALL LTD?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is PDAS INSTALL LTD located?
Registered Office Address | Building 4.6 Hitech Frimley 4 Business Park Frimley GU16 7SG Camberley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PDAS INSTALL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PDAS INSTALL LTD?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for PDAS INSTALL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Feb 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jane Ann Warner as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracy Challacombe as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Nicholas Challacombe as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter John Lewington as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luke Beattie as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jo Attwood-Jones as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Warner as a secretary on Aug 08, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tracy Challacombe as a secretary on Aug 08, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jo Attwood-Jones as a secretary on Aug 08, 2024 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||||||
Satisfaction of charge 121177960001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Hugh Bell as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Tracy Challacombe as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jane Ann Warner as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Hugh Bell on May 10, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Mr Paul Warner on Jul 14, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Nicholas Challacombe on Jul 14, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of PDAS INSTALL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATTWOOD-JONES, Jo | Secretary | Moreton Valence GL2 7NG Gloucester Unit 1, The Old Airfield England | 326163770001 | |||||||
ATTWOOD-JONES, Jo | Director | Moreton Valence GL2 7NG Gloucester Unit 1, The Old Airfield England | England | British | Group Finance Director | 323531670001 | ||||
BEATTIE, Luke Edward | Director | Moreton Valence GL2 7NG Gloucester Unit 1, The Old Airfield England | England | British | Group Managing Director | 314109080001 | ||||
LEWINGTON, Peter John | Director | Moreton Valence GL2 7NG Gloucester Unit 1, The Old Airfield England | England | British | Director | 283822090001 | ||||
WARNER, Paul | Director | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | United Kingdom | British | Projects Director | 101990620002 | ||||
CHALLACOMBE, Tracy | Secretary | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | 260759530001 | |||||||
WARNER, Jane | Secretary | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | 260759520001 | |||||||
BELL, Michael Hugh | Director | Hugh De Port Lane GU51 1HT Fleet 4 England | England | British | Company Director | 90062470004 | ||||
CHALLACOMBE, Stuart Nicholas | Director | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | England | British | Company Director | 101990700002 | ||||
CHALLACOMBE, Tracy | Director | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | England | British | Director | 302167870001 | ||||
WARNER, Jane Ann | Director | Frimley 4 Business Park Frimley GU16 7SG Camberley Building 4.6 Hitech England | England | British | Director | 119973220002 |
Who are the persons with significant control of PDAS INSTALL LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pdas Holdings Limited | Jul 01, 2021 | Building 4.6 Hitech, Frimley 4 Business Park GU16 7SG Camberley Building 4.6 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart Nicholas Challacombe | Jul 23, 2019 | Grove End Road GU9 8RD Farnham 33 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Warner | Jul 23, 2019 | Grove End Road GU9 8RD Farnham 33 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0