PDQ EQUESTRIAN COMPANY LIMITED
DURHAM PDQ COMMUNICATIONS LIMITED

Hellopages » County Durham » County Durham » DH7 0DT

Company number 04825601
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address HOLMSIDE HALL, HOLMSIDE HALL ROAD, DURHAM, DH7 0DT
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 120 . The most likely internet sites of PDQ EQUESTRIAN COMPANY LIMITED are www.pdqequestriancompany.co.uk, and www.pdq-equestrian-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Pdq Equestrian Company Limited is a Private Limited Company. The company registration number is 04825601. Pdq Equestrian Company Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Pdq Equestrian Company Limited is Holmside Hall Holmside Hall Road Durham Dh7 0dt. The company`s financial liabilities are £28.32k. It is £-124.28k against last year. And the total assets are £6.99k, which is £-6.17k against last year. QUIGLEY, Peter is a Secretary of the company. QUIGLEY, Denise is a Director of the company. QUIGLEY, Peter is a Director of the company. QUIGLEY CUTTER, Danielle Kim is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


pdq equestrian company Key Finiance

LIABILITIES £28.32k
-82%
CASH n/a
TOTAL ASSETS £6.99k
-47%
All Financial Figures

Current Directors

Secretary
QUIGLEY, Peter
Appointed Date: 08 July 2003

Director
QUIGLEY, Denise
Appointed Date: 08 July 2003
72 years old

Director
QUIGLEY, Peter
Appointed Date: 08 July 2003
75 years old

Director
QUIGLEY CUTTER, Danielle Kim
Appointed Date: 12 March 2012
44 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Persons With Significant Control

Mr Peter Quigley
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Danielle Quigley Cutter
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PDQ EQUESTRIAN COMPANY LIMITED Events

07 Sep 2016
Confirmation statement made on 8 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 November 2015
31 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 120

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
14 Jul 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120

...
... and 42 more events
27 Jul 2003
Director resigned
27 Jul 2003
New director appointed
27 Jul 2003
New secretary appointed
27 Jul 2003
Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
08 Jul 2003
Incorporation

PDQ EQUESTRIAN COMPANY LIMITED Charges

2 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at holmside hall farm holmside hall road…
17 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjoining holmside hall burnhope co durham. By way…
3 December 2003
Charge of deposit
Delivered: 9 December 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £106,651.70 credited to account…
13 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…