P D SUPPLIES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7NB
Company number 03262349
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 8 MAIN STREET, BILTON, RUGBY, WARWICKSHIRE, ENGLAND, CV22 7NB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016. The most likely internet sites of P D SUPPLIES LIMITED are www.pdsupplies.co.uk, and www.p-d-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. P D Supplies Limited is a Private Limited Company. The company registration number is 03262349. P D Supplies Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of P D Supplies Limited is 8 Main Street Bilton Rugby Warwickshire England Cv22 7nb. The company`s financial liabilities are £98.18k. It is £-16.36k against last year. The cash in hand is £36.25k. It is £2.25k against last year. And the total assets are £277.91k, which is £-10.12k against last year. DUNNICLIFFE, Susan is a Secretary of the company. DUNNICLIFFE, Peter is a Director of the company. DUNNICLIFFE, Susan is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GREEN, Arthur Rodney has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


p d supplies Key Finiance

LIABILITIES £98.18k
-15%
CASH £36.25k
+6%
TOTAL ASSETS £277.91k
-4%
All Financial Figures

Current Directors

Secretary
DUNNICLIFFE, Susan
Appointed Date: 11 October 1996

Director
DUNNICLIFFE, Peter
Appointed Date: 11 October 1996
59 years old

Director
DUNNICLIFFE, Susan
Appointed Date: 08 October 1999
58 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
GREEN, Arthur Rodney
Resigned: 08 October 1999
Appointed Date: 20 May 1998
83 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Persons With Significant Control

Mrs Susan Dunnicliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Dunnicliffe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P D SUPPLIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
04 May 2016
Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50

...
... and 54 more events
23 Oct 1996
Director resigned
23 Oct 1996
Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR
23 Oct 1996
New director appointed
23 Oct 1996
New secretary appointed
11 Oct 1996
Incorporation

P D SUPPLIES LIMITED Charges

14 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…