P W D L LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7FG

Company number 06840228
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 49 CANTERBURY INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, ENGLAND, CT2 7FG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of P W D L LIMITED are www.pwdl.co.uk, and www.p-w-d-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. P W D L Limited is a Private Limited Company. The company registration number is 06840228. P W D L Limited has been working since 09 March 2009. The present status of the company is Active. The registered address of P W D L Limited is 49 Canterbury Innovation Centre University Road Canterbury Kent England Ct2 7fg. The company`s financial liabilities are £110.6k. It is £-43.82k against last year. And the total assets are £66.34k, which is £37.42k against last year. CHAMPION, Stephen is a Director of the company. Secretary MJC SECRETARIAL SERVICES LIMITED has been resigned. Director LUCAS, Philip has been resigned. The company operates in "Dental practice activities".


p w d l Key Finiance

LIABILITIES £110.6k
-29%
CASH n/a
TOTAL ASSETS £66.34k
+129%
All Financial Figures

Current Directors

Director
CHAMPION, Stephen
Appointed Date: 09 March 2009
53 years old

Resigned Directors

Secretary
MJC SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2009
Appointed Date: 09 March 2009

Director
LUCAS, Philip
Resigned: 19 August 2011
Appointed Date: 15 March 2010
76 years old

Persons With Significant Control

Mr Stephen Champion
Notified on: 17 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more

P W D L LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

17 Aug 2015
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 17 August 2015
...
... and 15 more events
23 Jul 2010
Particulars of a mortgage or charge / charge no: 1
30 Apr 2010
Annual return made up to 9 March 2010 with full list of shareholders
30 Apr 2010
Director's details changed for Mr Stephen Champion on 9 March 2010
05 Aug 2009
Appointment terminated secretary mjc secretarial services LIMITED
09 Mar 2009
Incorporation

P W D L LIMITED Charges

22 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…