Company number 01714529
Status Active
Incorporation Date 13 April 1983
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P.D.B. CONSTRUCTION SERVICES LIMITED are www.pdbconstructionservices.co.uk, and www.p-d-b-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. P D B Construction Services Limited is a Private Limited Company.
The company registration number is 01714529. P D B Construction Services Limited has been working since 13 April 1983.
The present status of the company is Active. The registered address of P D B Construction Services Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . BLEAKLEY, Pamela is a Secretary of the company. BLEAKLEY, Philip Duncan is a Director of the company. Secretary BLEAKLEY, Philip Duncan has been resigned. Director WATERHOUSE, Anthony has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Philip Duncan Bleakley
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors
Yacht Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P.D.B. CONSTRUCTION SERVICES LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 11 July 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
04 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 68 more events
07 Aug 1987
Full accounts made up to 30 April 1986
07 Aug 1987
Return made up to 29/12/86; full list of members
13 Dec 1986
Particulars of mortgage/charge
31 Jul 1986
Full accounts made up to 30 April 1985
31 Jul 1986
Return made up to 28/12/85; full list of members
8 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a plot A50 waterside mews rodley comprising…
27 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124 moorlands road birkenshaw bradford…
28 November 1986
Legal mortgage
Delivered: 13 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at half mile close stanningley title no wyk 297756 and…
12 February 1986
Legal mortgage
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings known as spring valley, stanningley leeds…
12 February 1986
Legal mortgage
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south side of 2 old road, stanningley leeds, west…
18 December 1984
Legal mortgage
Delivered: 24 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at springwood place and bolton lane bradford west…
18 December 1984
Legal mortgage
Delivered: 24 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at albert road morley leeds west yorkshire and or…