PDX LOGISTICS LIMITED
HADDENHAM POINTDRAW LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LJ

Company number 02587210
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address UNIT 20-22 HADDENHAM BUSINESS PARK, HADDENHAM, BUCKINGHAMSHIRE, HP17 8LJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of PDX LOGISTICS LIMITED are www.pdxlogistics.co.uk, and www.pdx-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pdx Logistics Limited is a Private Limited Company. The company registration number is 02587210. Pdx Logistics Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Pdx Logistics Limited is Unit 20 22 Haddenham Business Park Haddenham Buckinghamshire Hp17 8lj. . MORGAN, Amanda Tracey is a Secretary of the company. MORGAN, Geoffrey Alan is a Director of the company. NORTON, Claire is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORGAN, Amanda Tracey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director
MORGAN, Geoffrey Alan
Appointed Date: 20 March 1991
71 years old

Director
NORTON, Claire
Appointed Date: 01 February 2001
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1991
Appointed Date: 01 March 1991

Director
MORGAN, Amanda Tracey
Resigned: 02 November 1992
Appointed Date: 22 July 1991
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Mr Geoffrey Alan Morgan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Tracy Morgan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PDX LOGISTICS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 79 more events
18 Apr 1991
Secretary resigned;new secretary appointed

17 Apr 1991
Particulars of mortgage/charge

11 Apr 1991
Registered office changed on 11/04/91 from: 2 baches street london N1 6UB

11 Apr 1991
Registered office changed on 11/04/91 from: 2 baches street, london, N1 6UB

01 Mar 1991
Incorporation

PDX LOGISTICS LIMITED Charges

12 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2005
Fixed and floating charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Fixed and floating charge
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights (as both…
13 May 1997
Debenture deed
Delivered: 20 May 1997
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 7 May 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 17 March 1993
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…