PDS DESIGN LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 1NW

Company number 05783321
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address QUAYSTONE HOUSE, GARDEN HOUSE LANE, TINGLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1NW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PDS DESIGN LIMITED are www.pdsdesign.co.uk, and www.pds-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Pds Design Limited is a Private Limited Company. The company registration number is 05783321. Pds Design Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Pds Design Limited is Quaystone House Garden House Lane Tingley Wakefield West Yorkshire Wf3 1nw. . BAMBROOK, Lisa Marie is a Secretary of the company. BAMBROOK, Lisa Marie is a Director of the company. STRANGEWAY, Paul William is a Director of the company. Secretary BROWN, Joanne Elizabeth has been resigned. Secretary JONES, Julie Ann has been resigned. Secretary JONES, Julie Ann has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director STRANGEWAY, Alan William has been resigned. Director STRANGEWAY, Alan William has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BAMBROOK, Lisa Marie
Appointed Date: 01 July 2014

Director
BAMBROOK, Lisa Marie
Appointed Date: 01 July 2014
47 years old

Director
STRANGEWAY, Paul William
Appointed Date: 01 December 2007
62 years old

Resigned Directors

Secretary
BROWN, Joanne Elizabeth
Resigned: 30 November 2007
Appointed Date: 28 March 2007

Secretary
JONES, Julie Ann
Resigned: 01 July 2014
Appointed Date: 01 December 2007

Secretary
JONES, Julie Ann
Resigned: 28 March 2007
Appointed Date: 18 April 2006

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

Director
STRANGEWAY, Alan William
Resigned: 30 May 2014
Appointed Date: 01 December 2007
92 years old

Director
STRANGEWAY, Alan William
Resigned: 28 March 2007
Appointed Date: 18 April 2006
92 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

PDS DESIGN LIMITED Events

23 Nov 2016
Micro company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
03 May 2006
Secretary resigned
03 May 2006
Director resigned
03 May 2006
New secretary appointed
03 May 2006
New director appointed
18 Apr 2006
Incorporation