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

PD DEVICES LIMITED

P D DEVICES LTD UNIT 1-2, OLD STATION YARD, SOUTH BRENT, TQ10 9AL,
Company Registration Number
04253515
Private Limited Company
Active

Company Overview

About Pd Devices Ltd
PD DEVICES LIMITED was founded on 2001-07-17 and has its registered office in South Brent. The organisation's status is listed as "Active". Pd Devices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PD DEVICES LIMITED
 
Legal Registered Office
P D DEVICES LTD UNIT 1-2
OLD STATION YARD
SOUTH BRENT
TQ10 9AL
Other companies in TQ2
 
Filing Information
Company Number 04253515
Company ID Number 04253515
Date formed 2001-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 21:23:06
Primary Source:Companies House
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 PD DEVICES LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN FERRARI-STANFORD
Director 2016-05-19
DEREK NESBITT
Director 2016-05-19
MICHAEL JOHN KENNETH RENDELL
Director 2001-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANN JOY RENDELL
Company Secretary 2001-07-17 2016-05-19
DAVID BRIAN FLOWER
Director 2001-07-17 2016-05-19
LISA POOLE
Director 2012-04-16 2016-05-19
ANN JOY RENDELL
Director 2003-04-06 2016-05-19
C & M SECRETARIES LIMITED
Nominated Secretary 2001-07-17 2001-07-17
C & M REGISTRARS LIMITED
Nominated Director 2001-07-17 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK NESBITT WALLIS SURGE PROTECTION LIMITED Director 2001-12-31 CURRENT 1993-06-23 Active
DEREK NESBITT A N WALLIS & COMPANY LIMITED Director 2000-07-14 CURRENT 2000-04-14 Active
DEREK NESBITT CASTLEGATE 143 LIMITED Director 2000-07-14 CURRENT 1946-06-15 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
2023-11-22APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT RIMMINGTON
2023-11-22DIRECTOR APPOINTED MR CHRISTOPHER DEREK BROWN
2023-09-27APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HEALY
2023-09-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR MATTHIAS KASPROWICZ
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DEREK NESBITT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NESBITT
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED STEVEN JAMES HEALY
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FERRARI-STANFORD
2020-05-04AP01DIRECTOR APPOINTED MR MARK VINCENT RIMMINGTON
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM C/O Francis Clark Llp Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CH01Director's details changed for Mr Derek Nesbitt on 2019-07-04
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR ADRIAN FERRARI-STANFORD
2016-05-27SH10Particulars of variation of rights attached to shares
2016-05-27SH08Change of share class name or designation
2016-05-26AP01DIRECTOR APPOINTED MR DEREK NESBITT
2016-05-26SH02Sub-division of shares on 2016-05-19
2016-05-25RES12VARYING SHARE RIGHTS AND NAMES
2016-05-25RES01ADOPT ARTICLES 19/05/2016
2016-05-25RES13Resolutions passed:
  • Sub divide shares 19/05/2016
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2016-05-20AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-05-20TM02Termination of appointment of Ann Joy Rendell on 2016-05-19
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN RENDELL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA POOLE
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLOWER
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-24AR0117/07/13 FULL LIST
2013-04-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-17AR0117/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KENNETH RENDELL / 17/08/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/08/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN FLOWER / 17/08/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/08/2012
2012-04-19AP01DIRECTOR APPOINTED MRS LISA POOLE
2012-04-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-11AR0117/07/11 FULL LIST
2011-10-04AD02SAIL ADDRESS CREATED
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 32 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HH
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AR0117/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KENNETH RENDELL / 17/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JOY RENDELL / 17/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN FLOWER / 17/07/2010
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-28363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-30ELRESS252 DISP LAYING ACC 17/04/03
2003-05-30ELRESS366A DISP HOLDING AGM 17/04/03
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-22225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bSECRETARY RESIGNED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-08-15288aNEW SECRETARY APPOINTED
2001-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to PD DEVICES 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 PD DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-06-25 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-01-25 Satisfied ANTHONY TEMPLAR WEST
LEGAL MORTGAGE 2001-12-14 Outstanding HSBC BANK PLC
DEBENTURE 2001-09-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PD DEVICES LIMITED registering or being granted any patents
Domain Names

PD DEVICES LIMITED owns 2 domain names.

pddevices.co.uk   power-development.co.uk  

Trademarks
We have not found any records of PD DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PD DEVICES 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 (26110 - Manufacture of electronic components) as PD DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PD DEVICES 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 PD DEVICES 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 PD DEVICES 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.