PDSM LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » TN6 2PT

Company number 02945999
Status Active
Incorporation Date 6 July 1994
Company Type Private Limited Company
Address 2 ST MICHAELS CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 2PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 10 . The most likely internet sites of PDSM LIMITED are www.pdsm.co.uk, and www.pdsm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Pdsm Limited is a Private Limited Company. The company registration number is 02945999. Pdsm Limited has been working since 06 July 1994. The present status of the company is Active. The registered address of Pdsm Limited is 2 St Michaels Close Crowborough East Sussex Tn6 2pt. The company`s financial liabilities are £94.7k. It is £3.26k against last year. The cash in hand is £1.37k. It is £0.83k against last year. And the total assets are £1.37k, which is £0.83k against last year. SHANKLAND, Gillian is a Secretary of the company. SHANKLAND, Charles Henry is a Director of the company. SHANKLAND, Holly Nicole is a Director of the company. Secretary BRAY, Leslie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LANE, Frederick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


pdsm Key Finiance

LIABILITIES £94.7k
+3%
CASH £1.37k
+152%
TOTAL ASSETS £1.37k
+152%
All Financial Figures

Current Directors

Secretary
SHANKLAND, Gillian
Appointed Date: 15 March 1996

Director
SHANKLAND, Charles Henry
Appointed Date: 15 March 1996
76 years old

Director
SHANKLAND, Holly Nicole
Appointed Date: 01 January 2014
46 years old

Resigned Directors

Secretary
BRAY, Leslie
Resigned: 15 March 1996
Appointed Date: 06 July 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 July 1994
Appointed Date: 06 July 1994

Director
LANE, Frederick
Resigned: 15 March 1996
Appointed Date: 06 July 1994
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 July 1994
Appointed Date: 06 July 1994

Persons With Significant Control

Mr Charles Henry Shankland
Notified on: 6 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PDSM LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10

...
... and 53 more events
09 Jan 1996
First Gazette notice for compulsory strike-off
12 Jul 1994
Secretary resigned;new secretary appointed

12 Jul 1994
Director resigned;new director appointed

12 Jul 1994
Registered office changed on 12/07/94 from: bridge house 181 queen victoria street london. EC4V 4DD

06 Jul 1994
Incorporation

PDSM LIMITED Charges

22 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 grange gardens, eastbourne, east sussex.