Company Information for P.D.H (HEREFORD) LIMITED
UNIT 11 PREMIER BUSINESS PARK, FARADAY ROAD, HEREFORD, HEREFORDSHIRE, HR4 9NZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P.D.H (HEREFORD) LIMITED | |
Legal Registered Office | |
UNIT 11 PREMIER BUSINESS PARK FARADAY ROAD HEREFORD HEREFORDSHIRE HR4 9NZ Other companies in HR4 | |
Company Number | 06108242 | |
---|---|---|
Company ID Number | 06108242 | |
Date formed | 2007-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 30/06/2023 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB842197616 |
Last Datalog update: | 2025-04-05 07:44:32 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY JANE MOORE |
Company Secretary | ||
WENDY JANE MOORE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MOORE | |
AP01 | DIRECTOR APPOINTED MR RICHARD MOORE | |
PSC07 | CESSATION OF DEREK MOORE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY JANE MOORE | |
TM02 | Termination of appointment of Wendy Jane Moore on 2017-01-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 2 Pentland Gardens Kings Acre Herefordshire HR4 0TJ | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/16 FULL LIST | |
AR01 | 15/02/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE MOORE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOORE / 15/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY ARROWSMITH / 30/04/2008 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 141-143 SCUDAMORE ROAD LEICESTER LE6 0FJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due Within One Year | 2013-03-31 | £ 81,579 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 71,619 |
Creditors and other liabilities
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.H (HEREFORD) LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,078 |
---|---|---|
Current Assets | 2013-03-31 | £ 51,472 |
Current Assets | 2012-03-31 | £ 30,462 |
Debtors | 2013-03-31 | £ 49,651 |
Debtors | 2012-03-31 | £ 27,734 |
Stocks Inventory | 2013-03-31 | £ 1,450 |
Stocks Inventory | 2012-03-31 | £ 1,650 |
Tangible Fixed Assets | 2013-03-31 | £ 7,706 |
Tangible Fixed Assets | 2012-03-31 | £ 11,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as P.D.H (HEREFORD) LIMITED are:
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. |