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

P.D. PRODUCTS LIMITED

AZETS, VENTURA PARK ROAD, TAMWORTH, B78 3HL,
Company Registration Number
02822626
Private Limited Company
Active

Company Overview

About P.d. Products Ltd
P.D. PRODUCTS LIMITED was founded on 1993-05-28 and has its registered office in Tamworth. The organisation's status is listed as "Active". P.d. Products 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
P.D. PRODUCTS LIMITED
 
Legal Registered Office
AZETS
VENTURA PARK ROAD
TAMWORTH
B78 3HL
Other companies in WS1
 
Filing Information
Company Number 02822626
Company ID Number 02822626
Date formed 1993-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.D. PRODUCTS 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 P.D. PRODUCTS LIMITED
The following companies were found which have the same name as P.D. PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P.D. PRODUCTS L.L.C. 2510 KIRBY CIR NE PALM BAY FL 32905 Inactive Company formed on the 2009-05-15

Company Officers of P.D. PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH SKIDMORE
Company Secretary 2003-11-18
NIGEL TINSLEY
Director 1993-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TINSLEY
Company Secretary 1997-06-21 2003-11-17
SUSAN TINSLEY
Director 1997-06-21 2003-11-17
HEIDI JANE DAVENPORT
Company Secretary 1996-01-24 1997-06-21
HEIDI JANE DAVENPORT
Director 1996-01-24 1997-06-21
ANDREW MARK TAYLOR
Director 1995-04-06 1996-11-02
ROBERT ARTHUR HUNT
Company Secretary 1993-06-10 1996-01-24
ROBERT ARTHUR HUNT
Director 1993-06-10 1996-01-24
DENIS ARTHUR OWEN
Director 1994-03-02 1995-04-06
JACQUELINE ANN SALT
Nominated Secretary 1993-05-28 1993-06-10
SPRINGFIELD FINANCE LIMITED
Nominated Director 1993-05-28 1993-06-10

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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-30CESSATION OF NIGEL TINSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DEAN LENTON
2023-10-0331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JAMIE KAI THOMAS
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR NIGEL TINSLEY
2023-06-12CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-11-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2021-07-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19TM02Termination of appointment of Rachel Elizabeth Skidmore on 2021-07-19
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR MARTIN DEAN LENTON
2020-07-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-09-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-09-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 11000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 11000
2016-06-02AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 11000
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 40 Lichfield Street Walsall West Midlands WS1 1UU
2014-10-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 11000
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0128/05/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0128/05/11 ANNUAL RETURN FULL LIST
2010-12-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0128/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Nigel Tinsley on 2010-05-28
2010-06-01CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL ELIZABETH SKIDMORE on 2010-05-28
2010-01-12AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-08363aReturn made up to 28/05/09; full list of members
2008-12-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-05363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-16363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-04363sRETURN MADE UP TO 28/05/05; CHANGE OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-17363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-17288aNEW SECRETARY APPOINTED
2003-06-06363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-17363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-10RES04£ NC 10000/11000 31/03/
2001-09-10123NC INC ALREADY ADJUSTED 31/03/01
2001-09-1088(2)RAD 31/03/01--------- £ SI 1000@1
2001-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-06363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-06288cDIRECTOR'S PARTICULARS CHANGED
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-27363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-16225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-05-31363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-28363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-12-23288bDIRECTOR RESIGNED
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-15363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-02-18288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1995-07-07363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-07-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-06-06363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1994-03-16288NEW DIRECTOR APPOINTED
1993-08-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-08-25Accounting reference date notified as 30/06
1993-08-25Ad 16/06/93--------- si 9998@1=9998 ic 2/10000
1993-07-13Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1993-07-13 nc 1000/10000 16/06/93
1993-06-15Director resigned;new director appointed
1993-05-28New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to P.D. PRODUCTS 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. PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-11-14 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 6,833
Creditors Due Within One Year 2012-06-01 £ 214,244
Provisions For Liabilities Charges 2012-06-01 £ 3,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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. PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 11,000
Current Assets 2012-06-01 £ 220,630
Debtors 2012-06-01 £ 7,880
Fixed Assets 2012-06-01 £ 21,070
Shareholder Funds 2012-06-01 £ 16,883
Stocks Inventory 2012-06-01 £ 212,750
Tangible Fixed Assets 2012-06-01 £ 21,070

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.D. PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.D. PRODUCTS LIMITED
Trademarks
We have not found any records of P.D. PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D. PRODUCTS 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 (46760 - Wholesale of other intermediate products) as P.D. PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.D. PRODUCTS 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. PRODUCTS 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. PRODUCTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4