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

PDV LIMITED

GREEN HEYS, WALFORD ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 5DB,
Company Registration Number
03974954
Private Limited Company
Active

Company Overview

About Pdv Ltd
PDV LIMITED was founded on 2000-04-12 and has its registered office in Ross On Wye. The organisation's status is listed as "Active". Pdv Limited is a Private Limited Company registered in 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
PDV LIMITED
 
Legal Registered Office
GREEN HEYS
WALFORD ROAD
ROSS ON WYE
HEREFORDSHIRE
HR9 5DB
Other companies in HR9
 
Filing Information
Company Number 03974954
Company ID Number 03974954
Date formed 2000-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761423151  
Last Datalog update: 2023-10-07 13:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDV 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 PDV LIMITED
The following companies were found which have the same name as PDV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PDV (SOUTH) LIMITED 1 WINCOMBE CLOSE FERNDOWN BH22 8HZ Active Company formed on the 2014-02-03
PDV 368 INC 17021 N BAY RD SUNNY ISLES BCH FL 33160 Inactive Company formed on the 2018-10-03
PDV AD LLC Delaware Unknown
PDV ADVANCED SOLUTIONS LTD 10 LINFORD CLOSE NEW MILTON BH25 5RL Active Company formed on the 2022-11-14
PDV AMERICA INC Delaware Unknown
PDV ART VENTURES LIMITED LIABILITY COMPANY 1600 HIGHWAY 6 STE 100 SUGAR LAND TX 77478 Active Company formed on the 2021-03-10
PDV ASSOCIATES LIMITED 50 PRIORY ROAD CAMPTON SHEFFORD SG17 5PG Active - Proposal to Strike off Company formed on the 2013-07-18
PDV ASSOCIATES, INC. PO BOX 810 CEDAR HILL TX 75106 Active Company formed on the 1996-12-17
PDV BUILDERS AND CONTRACTING LLC 187 WOLF ROAD SUITE 101 ALBANY NY 12205 Active Company formed on the 2015-02-11
PDV BY DESIGN PTY LTD QLD 4878 Active Company formed on the 2017-07-18
PDV BYGG AS Pindsleveien 8 SANDEFJORD 3221 Active Company formed on the 2006-01-02
PDV CARIBBEAN LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2013-04-19
PDV CARTAGE, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Merge Dissolved Company formed on the 1973-03-26
Pdv Chalmette, Inc. Delaware Unknown
PDV CLEANING SERVICES LTD 36 GRAVENEY ROAD LONDON ENGLAND SW17 0EQ Dissolved Company formed on the 2013-07-16
PDV CONSTRUCTION LIMITED INSOLVENCY SERVICE 5TH FLOOR NORTHGATE HOUSE 21-23 VALPY STREET READING RG1 1AF Liquidation Company formed on the 2014-08-28
PDV CONSTRUCTION LIMITED Unknown
PDV CONSTRUCTION COMPANY INCORPORATED Michigan UNKNOWN
PDV CONSTRUCTION LLC Michigan UNKNOWN
PDV CONSTRUCT LTD 79 WEST STREET HARROW HA1 3EL Active - Proposal to Strike off Company formed on the 2019-04-10

Company Officers of PDV LIMITED

Current Directors
Officer Role Date Appointed
NIGEL SIMON GOLDTHORPE
Director 2013-05-01
ADRIAN JOHN WILLIAMS
Director 2009-04-08
MARK WINTER
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD BUREY
Company Secretary 2009-04-09 2011-04-18
WILLIAM RICHARD BUREY
Director 2007-06-26 2011-04-18
DERICK ROY HILL
Director 2000-10-19 2010-03-31
SUSAN LYNNE JONES
Company Secretary 2004-07-09 2009-04-09
ALISTAIR BENEDICT CAIRNS
Director 2000-10-19 2009-04-09
BRUCE WILLIAM SCHNITZER
Director 2002-09-26 2009-04-09
WANDA CELINA GOLDWAG
Director 2000-04-14 2008-01-01
MARK RICHARD DAVID SUMMERHAYES
Director 2000-04-14 2005-02-17
CHRISTINE CAFFREY
Company Secretary 2002-07-31 2004-07-09
JONATHAN DAVID GORMIN
Director 2001-03-12 2002-09-30
ALISTAIR BENEDICT CAIRNS
Company Secretary 2002-04-01 2002-07-31
MATTHEW JAMES BASS
Company Secretary 2001-01-25 2002-02-26
JOHN CLINTON HEWETT
Director 2000-04-14 2001-01-25
HOWARD THOMAS
Nominated Secretary 2000-04-12 2000-04-12
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-04-12 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SIMON GOLDTHORPE DATA LOCATOR GROUP LIMITED Director 2012-01-01 CURRENT 2008-11-05 Active
ADRIAN JOHN WILLIAMS TRANSACTIS DIGITAL LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ADRIAN JOHN WILLIAMS TRANSACTIS DLG LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ADRIAN JOHN WILLIAMS TRANSACTIS DATA LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
ADRIAN JOHN WILLIAMS TRANSACTIS 2017 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ADRIAN JOHN WILLIAMS FUNERAL PLANNING EXPERTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
ADRIAN JOHN WILLIAMS ENHANCED DISPLAY TARGETING LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS M-GAGEMENT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPETITION HUNTER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS CONSUMER INFORMATION CENTRE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS YOUR DEALS LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
ADRIAN JOHN WILLIAMS MONEY4GOLD LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS MONEY FOR GOLD (UK) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS MONEY4GOLD (UK) LTD Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS THE PRIZEFINDER.COM LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ADRIAN JOHN WILLIAMS THE PRIZEFINDER LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
ADRIAN JOHN WILLIAMS CLEANLEADS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
ADRIAN JOHN WILLIAMS A MAIL ACADEMIC LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS DLG AFFILIATES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ADRIAN JOHN WILLIAMS VOUCH 4 ME LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
ADRIAN JOHN WILLIAMS DLG SURVEYS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ADRIAN JOHN WILLIAMS VOUCH FOR ME LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ADRIAN JOHN WILLIAMS RESPONSE DIRECT PUBLISHING (2010) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2014-12-30
ADRIAN JOHN WILLIAMS FAIR EXCHANGE LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active
ADRIAN JOHN WILLIAMS SCHOOLS REGISTRY LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS CONSUMER LIFESTYLES LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
ADRIAN JOHN WILLIAMS DM RESPONSE LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR LIMITED Director 2009-07-21 CURRENT 2004-02-09 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR INTERACTIVE LIMITED Director 2009-05-18 CURRENT 2004-01-07 Active
ADRIAN JOHN WILLIAMS DATABASE HOLDINGS LIMITED Director 2008-11-07 CURRENT 2008-10-22 Active
ADRIAN JOHN WILLIAMS DATA LOCATOR GROUP LIMITED Director 2008-11-07 CURRENT 2008-11-05 Active
ADRIAN JOHN WILLIAMS TLAC LIMITED Director 2008-10-06 CURRENT 2008-10-06 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS THE LOYALTY AWARDS CLUB LIMITED Director 2007-02-20 CURRENT 2006-12-21 Dissolved 2014-02-18
ADRIAN JOHN WILLIAMS BINGO LOOPY LIMITED Director 2007-02-20 CURRENT 2006-11-27 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS THE WINNERS CLUB LIMITED Director 2006-10-13 CURRENT 2000-07-24 Dissolved 2013-09-03
ADRIAN JOHN WILLIAMS THE PRIZE REGISTRY LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS PRIZE WINNERS REGISTRY LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPERS NEWS LIMITED Director 2005-08-12 CURRENT 2005-08-12 Active
ADRIAN JOHN WILLIAMS BARGAIN HUNTERS LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS BARGAIN HUNTERS CLUB LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS ACCOLADE PUBLISHING LIMITED Director 2005-01-31 CURRENT 2004-09-10 Active
ADRIAN JOHN WILLIAMS CHARTSEARCH FINANCIAL SERVICES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS CHARTSEARCH LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS DM LIMITED Director 2004-10-06 CURRENT 2000-06-20 Active
ADRIAN JOHN WILLIAMS PURELY CREATIVE LIMITED Director 2004-09-30 CURRENT 2004-07-28 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS LISTS R US LTD Director 2004-05-04 CURRENT 2003-10-09 Active
ADRIAN JOHN WILLIAMS LISTS LTD Director 2003-10-17 CURRENT 2003-10-14 Active
ADRIAN JOHN WILLIAMS ALPHA TO OMEGA (UK) LIMITED Director 2003-09-29 CURRENT 2002-03-14 Liquidation
ADRIAN JOHN WILLIAMS UNCLAIMED PRIZE REGISTER LIMITED Director 2003-08-18 CURRENT 2003-08-04 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS PRIZE WINNERS CLUB LIMITED Director 2002-11-08 CURRENT 2002-11-05 Active
ADRIAN JOHN WILLIAMS WYE VALLEY PROMOTIONS LTD Director 2001-02-26 CURRENT 1989-08-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS AUDIO MAPS LIMITED Director 2000-07-20 CURRENT 2000-07-11 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS STRIKELUCKY.COM LIMITED Director 1999-11-22 CURRENT 1999-11-17 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS WILLIAMS HOLDINGS LIMITED Director 1999-06-14 CURRENT 1999-05-27 Active
ADRIAN JOHN WILLIAMS STRIKE IT LUCKY LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS COMPLINE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS BINGOLINE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS NAME THAT TUNE LIMITED Director 1999-01-14 CURRENT 1998-12-24 Active
ADRIAN JOHN WILLIAMS THE PICTORIAL MAP COMPANY LIMITED Director 1995-10-12 CURRENT 1995-10-11 Dissolved 2014-12-23
ADRIAN JOHN WILLIAMS STRIKE LUCKY GAMES LIMITED Director 1993-12-06 CURRENT 1993-09-22 Active - Proposal to Strike off
ADRIAN JOHN WILLIAMS EIGER PROPERTIES LIMITED Director 1992-12-31 CURRENT 1981-11-10 Liquidation
ADRIAN JOHN WILLIAMS SCENIC MAPS LIMITED Director 1992-04-09 CURRENT 1992-02-28 Liquidation
MARK WINTER RESPONSE DIRECT PUBLISHING (2010) LIMITED Director 2010-08-20 CURRENT 2010-07-20 Dissolved 2014-12-30
MARK WINTER DATABASE HOLDINGS LIMITED Director 2008-11-17 CURRENT 2008-10-22 Active
MARK WINTER DM LIMITED Director 2005-06-17 CURRENT 2000-06-20 Active
MARK WINTER DAWTREY WINTER LIMITED Director 2002-06-26 CURRENT 2002-06-26 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
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CH01Director's details changed for Mr Adrian John Williams on 2020-07-04
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 299.658
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-09-16CH01Director's details changed for Mr Nigel Simon Goldthorpe on 2016-09-09
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 299.658
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 299.658
2015-04-20AR0112/04/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 299.658
2014-04-23AR0112/04/14 ANNUAL RETURN FULL LIST
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED MR NIGEL SIMON GOLDTHORPE
2013-04-24AR0112/04/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0112/04/12 ANNUAL RETURN FULL LIST
2012-02-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0112/04/11 ANNUAL RETURN FULL LIST
2011-04-19CH01Director's details changed for Mr William Richard Burey on 2011-04-12
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUREY
2011-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM BUREY
2010-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0112/04/10 ANNUAL RETURN FULL LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DERICK HILL
2010-02-19AP01DIRECTOR APPOINTED MR MARK WINTER
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILLIAMS / 01/10/2009
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-05-12363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-22288aSECRETARY APPOINTED WILLIAM RICHARD BUREY
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 32 FARRINGDON STREET LONDON EC4A 4HJ
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR BRUCE SCHNITZER
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CAIRNS
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY SUSAN JONES
2009-04-14288aDIRECTOR APPOINTED ADRIAN JOHN WILLIAMS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-11363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 40 ARTILLERY LANE LONDON E1 7LS
2007-07-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-13363sRETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-03363(288)DIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-04-07288bDIRECTOR RESIGNED
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2003-01-0788(2)RAD 30/08/02--------- £ SI 100@.001 £ IC 1037/1037
2002-09-1688(2)RAD 29/08/02--------- £ SI 100@.01=1 £ IC 1036/1037
2002-08-15225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2002-07-03363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-07-0288(2)RAD 21/06/01--------- £ SI 5000@.001=5 £ IC 1031/1036
2002-06-2688(2)RAD 29/05/02--------- £ SI 24991@.001=24 £ IC 1007/1031
2002-06-21288aNEW SECRETARY APPOINTED
2002-03-07288bSECRETARY RESIGNED
2002-03-07288bSECRETARY RESIGNED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PDV 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 PDV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2009-09-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-12-21 Satisfied CITY INVOICE FINANCE LIMITED
SUPPLEMENTAL DEED (AS DEFINED) 2001-07-06 Satisfied PEDER SMEDVIG LIMITED
DEBENTURE 2001-02-15 Satisfied PEDER SMEDVIG LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of PDV LIMITED registering or being granted any patents
Domain Names

PDV LIMITED owns 2 domain names.

cleanleads.co.uk   menopauseinfo.co.uk  

Trademarks
We have not found any records of PDV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PDV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-02-14 GBP £599 Other Hired And Contracted Services
Leeds City Council 2013-02-14 GBP £1,116 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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