Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.D.P. FREIGHT SERVICES LIMITED
Company Information for

P.D.P. FREIGHT SERVICES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
01924493
Private Limited Company
Active

Company Overview

About P.d.p. Freight Services Ltd
P.D.P. FREIGHT SERVICES LIMITED was founded on 1985-06-20 and has its registered office in London. The organisation's status is listed as "Active". P.d.p. Freight Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.D.P. FREIGHT SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in WC1X
 
Filing Information
Company Number 01924493
Company ID Number 01924493
Date formed 1985-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 17:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.D.P. FREIGHT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.D.P. FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2015-01-02
SHAUN MCGEE
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND KEITH BROWN
Company Secretary 2007-08-29 2015-01-02
RAYMOND KEITH BROWN
Director 1990-12-31 2015-01-02
MARGARETTA CONSTANCE MACSWINEY
Company Secretary 1990-12-31 2007-08-29
PETER JOHN MACSWINEY
Director 1990-12-31 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED B S PROPERTY INVESTMENTS LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-16 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED MTM LONDON LTD Company Secretary 2012-05-24 CURRENT 2004-01-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED DESIGNPM LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET STUDIO DESIGN LIMITED Company Secretary 2001-10-12 CURRENT 1998-10-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED PROPELLER PR AND CONTENT LTD Company Secretary 2000-02-14 CURRENT 2000-02-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
SHAUN MCGEE PDP GROUP LOGISTICS LIMITED Director 2007-09-04 CURRENT 2006-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CH01Director's details changed for Mr Shaun Mcgee on 2021-06-14
2021-07-07PSC04Change of details for Mr Shaun Mcgee as a person with significant control on 2021-06-14
2021-03-04PSC04Change of details for Mr Shaun Mcgee as a person with significant control on 2016-04-06
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CH01Director's details changed for Mr Shaun Mcgee on 2020-11-23
2020-12-01PSC04Change of details for Mr Shaun Mcgee as a person with significant control on 2020-11-23
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2020-08-14TM02Termination of appointment of Lee Associates (Secretaries) Limited on 2020-08-12
2020-07-20CH01Director's details changed for Mr Shaun Mcgee on 2020-07-16
2020-07-20PSC04Change of details for Mr Shaun Mcgee as a person with significant control on 2020-07-16
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-30AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 75050
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02CH01Director's details changed for Mr Shaun Mcgee on 2017-10-27
2017-03-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 75050
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 75050
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-16AP04Appointment of Lee Associates (Secretaries) Limited as company secretary on 2015-01-02
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEITH BROWN
2015-11-16TM02Termination of appointment of Raymond Keith Brown on 2015-01-02
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22SH03Purchase of own shares
2015-01-12SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 75,050
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 150100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 150100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM 5 Southampton Place London WC1A 2DA
2011-03-23AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MCGEE / 24/12/2010
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-11AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCGEE / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH BROWN / 31/12/2009
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
2009-03-11AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27RES01ADOPT ARTICLES 13/10/2008
2008-03-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26AA31/07/07 TOTAL EXEMPTION FULL
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-31288aNEW DIRECTOR APPOINTED
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 206 HIGH ROAD LONDON N15 4NP
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-31244DELIVERY EXT'D 3 MTH 31/07/02
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-26244DELIVERY EXT'D 3 MTH 31/07/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-06244DELIVERY EXT'D 3 MTH 31/07/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-31244DELIVERY EXT'D 3 MTH 31/07/99
2000-05-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-18123£ NC 1000/200000 26/06/97
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-18ORES04NC INC ALREADY ADJUSTED 26/06/97
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-24244DELIVERY EXT'D 3 MTH 31/07/96
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to P.D.P. FREIGHT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.D.P. FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-12 Outstanding TAMESIDE METROPOLITAN BOROUGH COUNCIL
DEBENTURE 2000-05-08 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-04-12 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-09-26 Outstanding LLOYDS BANK PLC
COUNTER INDEMINITY AND CHARGE ON DEPOSIT 1990-02-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-05-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.D.P. FREIGHT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of P.D.P. FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.D.P. FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of P.D.P. FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D.P. FREIGHT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as P.D.P. FREIGHT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.D.P. FREIGHT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.D.P. FREIGHT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.D.P. FREIGHT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.