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

PLANNED DISTRIBUTION SERVICES LIMITED

42 LANGTON AVENUE, LONDON, N20 9DA,
Company Registration Number
02534576
Private Limited Company
Active

Company Overview

About Planned Distribution Services Ltd
PLANNED DISTRIBUTION SERVICES LIMITED was founded on 1990-08-24 and has its registered office in London. The organisation's status is listed as "Active". Planned Distribution Services Limited is a Private Limited Company registered in ENGLAND 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
PLANNED DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
42 LANGTON AVENUE
LONDON
N20 9DA
Other companies in CO10
 
Filing Information
Company Number 02534576
Company ID Number 02534576
Date formed 1990-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 11:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANNED DISTRIBUTION SERVICES 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.
Companies with same name PLANNED DISTRIBUTION SERVICES LIMITED
The following companies were found which have the same name as PLANNED DISTRIBUTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANNED DISTRIBUTION SERVICES INC California Unknown

Company Officers of PLANNED DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES AUDLEY
Director 1991-08-24
THOMAS JAMES AUDLEY
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DARSHANA BAWA
Director 2010-03-23 2015-02-09
PETER GERALD TYRER
Company Secretary 1991-08-24 2012-12-31
PETER GERALD TYRER
Director 1991-08-24 2012-12-31
GEORGE BERNARD AUDLEY
Director 1991-08-24 2008-01-04
JAMES BILTON
Director 1991-08-24 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES AUDLEY CAVERSWALL ENTERPRISES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ROBERT JAMES AUDLEY PROMOTIONAL LOGISTICS RETAIL LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
ROBERT JAMES AUDLEY PARKSIDE STEEL (STOCKHOLDERS) LIMITED Director 2016-03-01 CURRENT 1977-08-15 Active
ROBERT JAMES AUDLEY CAVERSWALL PROPERTY INVESTMENTS LIMITED Director 2015-06-05 CURRENT 2007-12-03 Active
ROBERT JAMES AUDLEY CAVERSWALL PROPERTIES LIMITED Director 2004-04-27 CURRENT 1992-01-29 Active - Proposal to Strike off
ROBERT JAMES AUDLEY PDS EMPLOYEE TRUSTEES LIMITED Director 1998-12-04 CURRENT 1998-12-04 Active
ROBERT JAMES AUDLEY PROMOTIONAL LOGISTICS LIMITED Director 1992-06-26 CURRENT 1975-12-23 In Administration/Administrative Receiver
ROBERT JAMES AUDLEY AUDLEY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1977-11-10 Active
ROBERT JAMES AUDLEY CAVERSWALL HOLDINGS LIMITED Director 1991-06-05 CURRENT 1989-06-05 Liquidation
THOMAS JAMES AUDLEY CUE PROPERTY SERVICES (LONDON) LTD. Director 2013-11-01 CURRENT 2013-09-30 Dissolved 2016-07-26
THOMAS JAMES AUDLEY AUDSTEAD LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2015-07-21

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
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025345760006
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025345760007
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 7 Totteridge Common London N20 8LL England
2022-08-26CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-17AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-26AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-06-18PSC02Notification of Caverswall Enterprises Limited as a person with significant control on 2018-05-18
2018-06-18PSC07CESSATION OF ROBERT JAMES AUDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025345760007
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM Sulby House North Street Sudbury Suffolk CO10 1RE
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0124/08/15 ANNUAL RETURN FULL LIST
2015-02-20AP01DIRECTOR APPOINTED MR THOMAS JAMES AUDLEY
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DARSHANA BAWA
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025345760006
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0124/08/14 ANNUAL RETURN FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM Prolog House Milner Road Sudbury Suffolk CO10 2XG
2013-10-21CH01Director's details changed for Darshana Bawa on 2013-10-21
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER TYRER
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYRER
2012-11-29AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0124/08/12 FULL LIST
2011-11-09AR0124/08/11 NO CHANGES
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-15AR0124/08/10 FULL LIST
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES AUDLEY / 01/07/2010
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25AP01DIRECTOR APPOINTED DARSHANA BAWA
2009-09-22363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363sRETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-02363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-04-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-10225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-09-20363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-05363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/00
2000-10-25363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-22363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-03363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-09-04363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-13363sRETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-30363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-14363sRETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
1994-09-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-12363sRETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS
1992-09-15363sRETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLANNED DISTRIBUTION 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 PLANNED DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-06 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-03 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-03 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1990-12-24 Satisfied SIR GEORGE BERNARD AUDLEY
DEBENTURE 1990-12-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PLANNED DISTRIBUTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PLANNED DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANNED DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of PLANNED DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANNED DISTRIBUTION 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 (70100 - Activities of head offices) as PLANNED DISTRIBUTION SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PLANNED DISTRIBUTION 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 PLANNED DISTRIBUTION 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 PLANNED DISTRIBUTION 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.