PDQ SPARES LIMITED
SHEFFIELD RABOK CONTROL AND DATA LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 03548558
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address UNIT 28 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2RX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PDQ SPARES LIMITED are www.pdqspares.co.uk, and www.pdq-spares.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and six months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pdq Spares Limited is a Private Limited Company. The company registration number is 03548558. Pdq Spares Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Pdq Spares Limited is Unit 28 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2rx. The company`s financial liabilities are £330.52k. It is £330.52k against last year. And the total assets are £429.71k, which is £68.19k against last year. RAFFO, Patricia Anne is a Secretary of the company. RAFFO, Mark is a Director of the company. Secretary HARDCASTLE, Julie Marie has been resigned. Secretary SHIELD, Peter Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARCHBOULD, John has been resigned. Director FLETCHER, Andrew John has been resigned. Director HUTCHINSONS, Stephen has been resigned. Director PEARSON, Timothy James has been resigned. Director RAFFO, Patricia Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


pdq spares Key Finiance

LIABILITIES £330.52k
CASH n/a
TOTAL ASSETS £429.71k
+18%
All Financial Figures

Current Directors

Secretary
RAFFO, Patricia Anne
Appointed Date: 31 March 2004

Director
RAFFO, Mark
Appointed Date: 06 May 2000
52 years old

Resigned Directors

Secretary
HARDCASTLE, Julie Marie
Resigned: 31 March 2004
Appointed Date: 14 November 2000

Secretary
SHIELD, Peter Edward
Resigned: 14 November 2000
Appointed Date: 17 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
ARCHBOULD, John
Resigned: 01 February 1999
Appointed Date: 17 April 1998
55 years old

Director
FLETCHER, Andrew John
Resigned: 09 June 2000
Appointed Date: 17 April 1998
62 years old

Director
HUTCHINSONS, Stephen
Resigned: 21 January 2014
Appointed Date: 01 May 2009
64 years old

Director
PEARSON, Timothy James
Resigned: 14 November 2000
Appointed Date: 01 July 2000
60 years old

Director
RAFFO, Patricia Anne
Resigned: 01 May 2009
Appointed Date: 01 April 2004
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

PDQ SPARES LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50

18 Jun 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50

14 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 62 more events
29 Apr 1998
Secretary resigned
29 Apr 1998
New secretary appointed
29 Apr 1998
New director appointed
29 Apr 1998
New director appointed
17 Apr 1998
Incorporation

PDQ SPARES LIMITED Charges

9 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Satisfied on 8 December 2009
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit 28 jessops, riverside, 800…
24 May 2001
Rent deposit deed
Delivered: 13 June 2001
Status: Satisfied on 5 July 2014
Persons entitled: Imi Norgren Limited
Description: The sum of £4,597.50 and all other sums from time to time…
5 April 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…