P.D.L. (RESTORATION) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 9AJ

Company number 07013250
Status Active
Incorporation Date 9 September 2009
Company Type Private Limited Company
Address 8 HIGHER MARKET STREET, FARNWORTH, BOLTON, BL4 9AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43290 - Other construction installation, 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Registration of charge 070132500003, created on 22 April 2016. The most likely internet sites of P.D.L. (RESTORATION) LIMITED are www.pdlrestoration.co.uk, and www.p-d-l-restoration.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and one months. P D L Restoration Limited is a Private Limited Company. The company registration number is 07013250. P D L Restoration Limited has been working since 09 September 2009. The present status of the company is Active. The registered address of P D L Restoration Limited is 8 Higher Market Street Farnworth Bolton Bl4 9aj. The company`s financial liabilities are £184.77k. It is £113.66k against last year. The cash in hand is £20.52k. It is £-19.24k against last year. And the total assets are £768.21k, which is £470.57k against last year. LISTER, Anne Margaret is a Secretary of the company. LISTER, Paul David is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Development of building projects".


p.d.l. (restoration) Key Finiance

LIABILITIES £184.77k
+159%
CASH £20.52k
-49%
TOTAL ASSETS £768.21k
+158%
All Financial Figures

Current Directors

Secretary
LISTER, Anne Margaret
Appointed Date: 09 September 2009

Director
LISTER, Paul David
Appointed Date: 09 September 2009
62 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 09 September 2009
Appointed Date: 09 September 2009
64 years old

Persons With Significant Control

Mr Paul David Lister
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

P.D.L. (RESTORATION) LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 Apr 2016
Registration of charge 070132500003, created on 22 April 2016
19 Feb 2016
Satisfaction of charge 070132500002 in full
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

...
... and 17 more events
13 Sep 2009
Registered office changed on 13/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ
13 Sep 2009
Appointment terminated director michael holder
13 Sep 2009
Secretary appointed anne margaret lister
13 Sep 2009
Director appointed paul david lister
09 Sep 2009
Incorporation

P.D.L. (RESTORATION) LIMITED Charges

22 April 2016
Charge code 0701 3250 0003
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 June 2014
Charge code 0701 3250 0002
Delivered: 9 June 2014
Status: Satisfied on 19 February 2016
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…
9 October 2012
Debenture
Delivered: 11 October 2012
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…