Company number 07027424
Status Active
Incorporation Date 23 September 2009
Company Type Private Limited Company
Address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 9,000
. The most likely internet sites of PROFESSIONAL DISTRIBUTION SERVICES (HOLDINGS) LIMITED are www.professionaldistributionservicesholdings.co.uk, and www.professional-distribution-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Professional Distribution Services Holdings Limited is a Private Limited Company.
The company registration number is 07027424. Professional Distribution Services Holdings Limited has been working since 23 September 2009.
The present status of the company is Active. The registered address of Professional Distribution Services Holdings Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . MCCLELLAND, David Allen is a Secretary of the company. MCCLELLAND, John Graham is a Director of the company. Secretary LLM NOMINEES LIMITED has been resigned. Director MCCLELLAND, David Allen has been resigned. The company operates in "Activities of distribution holding companies".
Current Directors
Resigned Directors
Secretary
LLM NOMINEES LIMITED
Resigned: 08 May 2015
Appointed Date: 30 October 2009
Persons With Significant Control
Mr David Allen Mcclelland
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROFESSIONAL DISTRIBUTION SERVICES (HOLDINGS) LIMITED Events
18 Oct 2016
Confirmation statement made on 23 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Appointment of Mr David Allen Mcclelland as a secretary on 8 May 2015
...
... and 14 more events
23 Feb 2010
Director's details changed for Mr David Allen Mcclelland on 11 February 2010
16 Nov 2009
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES10 ‐
Resolution of allotment of securities
16 Nov 2009
Appointment of Llm Nominees Limited as a secretary
16 Nov 2009
Statement of capital following an allotment of shares on 30 October 2009
23 Sep 2009
Incorporation