PDY CONSULTING LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7AP

Company number 06575204
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address THICKBROOM COVENTRY, 147A HIGH STREET, WALTHAM CROSS, HERTS, EN8 7AP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of PDY CONSULTING LIMITED are www.pdyconsulting.co.uk, and www.pdy-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Pdy Consulting Limited is a Private Limited Company. The company registration number is 06575204. Pdy Consulting Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Pdy Consulting Limited is Thickbroom Coventry 147a High Street Waltham Cross Herts En8 7ap. . YELLAND, Paul David is a Director of the company. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
YELLAND, Paul David
Appointed Date: 24 April 2008
51 years old

Resigned Directors

Director
HANOVER DIRECTORS LIMITED
Resigned: 24 April 2008
Appointed Date: 24 April 2008

PDY CONSULTING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

...
... and 16 more events
14 May 2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
14 May 2008
Registered office changed on 14/05/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT
25 Apr 2008
Appointment terminate, secretary hcs secretarial LIMITED logged form
25 Apr 2008
Appointment terminated director hanover directors LIMITED
24 Apr 2008
Incorporation