Active
Company Information for PD SHIPPING & INSPECTION SERVICES LIMITED
17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
|
Company Registration Number
00568662
Private Limited Company
Active |
Company Name | |
---|---|
PD SHIPPING & INSPECTION SERVICES LIMITED | |
Legal Registered Office | |
17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Other companies in TS2 | |
Company Number | 00568662 | |
---|---|---|
Company ID Number | 00568662 | |
Date formed | 1956-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 10:21:26 |
Companies House |
Menu
|
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 |
---|---|---|
DERMOT MICHAEL RUSSELL |
||
JOHANNES FRANCISCUS CALJE |
||
JEREMY MARK HOPKINSON |
||
DERMOT MICHAEL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY LEWIS MACE |
Director | ||
SARAH LENEGAN |
Company Secretary | ||
PAUL GEORGE DAFFERN |
Director | ||
MARK ADAMSON |
Company Secretary | ||
PETER HERON |
Company Secretary | ||
PAUL GEORGE DAFFERN |
Director | ||
FREDERICK RUSSELL BROWN |
Director | ||
IAN CAIL |
Director | ||
JOHN GREGORY HOLLOWAY |
Director | ||
PETER COWE |
Company Secretary | ||
GORDON DURHAM |
Director | ||
ROBERT DURHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1920-04-23 | Active | |
T.H.P.A. GROUP SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2001-03-14 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1971-04-16 | Active | |
PD TEESPORT LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1991-08-02 | Active | |
PD PORTS GROUP LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1988-08-09 | Active | |
PD PORTS HULL LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1936-11-16 | Active | |
PD PORT SERVICES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1979-05-24 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2017-05-17 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
VICTORIA HARBOUR LIMITED | Director | 2017-04-27 | CURRENT | 2002-07-03 | Active | |
PD PORTS LIMITED | Director | 2017-04-25 | CURRENT | 2009-06-09 | Active | |
PORTS HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2001-03-14 | Active | |
PD PORTS ACQUISITIONS (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2005-12-01 | Active | |
PD PORTS MANAGEMENT LIMITED | Director | 2017-04-24 | CURRENT | 2004-03-24 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 2005-04-01 | Active | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2017-04-04 | CURRENT | 1920-04-23 | Active | |
T.H.P.A. GROUP SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Director | 2017-04-04 | CURRENT | 2001-03-14 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 1971-04-16 | Active | |
PD TEESPORT LIMITED | Director | 2017-04-04 | CURRENT | 1991-08-02 | Active | |
PD PORTS HUMBER LIMITED | Director | 2017-04-04 | CURRENT | 2007-06-12 | Active | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 2007-11-16 | Active | |
GROVEPORT 2012 LIMITED | Director | 2017-04-04 | CURRENT | 2011-06-28 | Active | |
PD PORTS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Director | 2017-04-04 | CURRENT | 1988-08-09 | Active | |
PD PORTS HULL LIMITED | Director | 2017-04-04 | CURRENT | 1936-11-16 | Active | |
PD PORT SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2017-04-04 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 1979-05-24 | Active | |
PD PORTS FINANCE LIMITED | Director | 2017-02-27 | CURRENT | 1947-06-11 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2017-04-27 | CURRENT | 2002-07-03 | Active | |
PD PORTS LIMITED | Director | 2017-04-25 | CURRENT | 2009-06-09 | Active | |
PORTS HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2001-03-14 | Active | |
PD PORTS ACQUISITIONS (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2005-12-01 | Active | |
PD PORTS MANAGEMENT LIMITED | Director | 2017-04-24 | CURRENT | 2004-03-24 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 2005-04-01 | Active | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2017-04-04 | CURRENT | 1920-04-23 | Active | |
PD PORTCO LIMITED | Director | 2017-04-04 | CURRENT | 2001-03-14 | Active | |
PD PORTS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Director | 2017-04-04 | CURRENT | 1988-08-09 | Active | |
GROVEPORT 2012 LIMITED | Director | 2017-04-03 | CURRENT | 2011-06-28 | Active | |
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED | Director | 2017-03-06 | CURRENT | 1993-02-01 | Active | |
PD PORTS FINANCE LIMITED | Director | 2016-12-30 | CURRENT | 1947-06-11 | Active | |
THE HIGH TIDE FOUNDATION | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2005-03-29 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2004-10-29 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2004-10-29 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2004-10-29 | CURRENT | 1957-03-22 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2004-10-29 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD LOGISTICS LIMITED | Director | 2004-10-29 | CURRENT | 1979-05-24 | Active | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2004-10-29 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2004-10-24 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
P.D. WHARFAGE LIMITED | Director | 2003-08-20 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD PORTS HULL LIMITED | Director | 2002-05-09 | CURRENT | 1936-11-16 | Active | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2001-01-30 | CURRENT | 1984-10-02 | Active | |
HUMBER TERMINALS LIMITED | Director | 1992-03-18 | CURRENT | 1985-01-22 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 1992-02-22 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 1991-12-23 | CURRENT | 1975-11-18 | Active | |
EAST COAST PORT SERVICES LIMITED | Director | 1991-05-18 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
GROVEPORT LOGISTICS LIMITED | Director | 2015-07-07 | CURRENT | 2005-04-01 | Active | |
GROVEPORT 2012 LIMITED | Director | 2015-07-07 | CURRENT | 2011-06-28 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2015-07-07 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2008-01-25 | CURRENT | 2007-11-16 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2006-04-28 | CURRENT | 2002-07-03 | Active | |
GENERAL FREIGHT COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
EAST COAST PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1920-04-23 | Active | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
T.H.P.A. GROUP SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Director | 2006-04-28 | CURRENT | 2001-03-14 | Active | |
ROXBURGH, HENDERSON & COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1919-10-16 | Active - Proposal to Strike off | |
GLASGOW BULK HANDLING LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
NORTHERN GATEWAY LIMITED | Director | 2006-04-28 | CURRENT | 1989-06-27 | Active | |
P.D. WHARFAGE LIMITED | Director | 2006-04-28 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2006-04-28 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2006-04-28 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1984-10-02 | Active | |
BENJN. ACKERLEY & SON LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
CLEVELAND WHARVES LIMITED | Director | 2006-04-28 | CURRENT | 1989-02-20 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2006-04-28 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
GROVEPORT PENSION TRUSTEES LIMITED | Director | 2006-04-28 | CURRENT | 1991-12-24 | Active | |
C & C AGENCIES LIMITED | Director | 2006-04-28 | CURRENT | 1996-01-24 | Active - Proposal to Strike off | |
ITALIAN GENERAL SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
F.W. ALLAN & KER LIMITED | Director | 2006-04-28 | CURRENT | 1961-06-29 | Active - Proposal to Strike off | |
MATTAK LIMITED | Director | 2006-04-28 | CURRENT | 1982-01-21 | Active - Proposal to Strike off | |
PETERHEAD TOWAGE SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
STOREFREIGHT LTD. | Director | 2006-04-28 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2006-04-28 | CURRENT | 1957-03-22 | Active | |
PD PORTS FINANCE LIMITED | Director | 2006-04-28 | CURRENT | 1947-06-11 | Active | |
T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) | Director | 2006-04-28 | CURRENT | 1976-12-20 | Active - Proposal to Strike off | |
PD AGENCY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
PD PORTS GROUP LIMITED | Director | 2006-04-28 | CURRENT | 1986-07-02 | Active | |
PD 2007 LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
PD GROUP MANAGEMENT LIMITED | Director | 2006-04-28 | CURRENT | 1988-08-09 | Active | |
WORLDWIDE TRAVEL (WALES) LIMITED | Director | 2006-04-28 | CURRENT | 1974-03-15 | Active - Proposal to Strike off | |
SELLERS & BATTY LIMITED | Director | 2006-04-28 | CURRENT | 1946-11-25 | Active - Proposal to Strike off | |
PD PORTS HULL LIMITED | Director | 2006-04-28 | CURRENT | 1936-11-16 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2006-04-28 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2006-04-28 | CURRENT | 1979-05-24 | Active | |
HOLIDAYS AND SPORTS TRAVEL LIMITED | Director | 2006-04-28 | CURRENT | 1965-09-16 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED | Director | 2006-04-28 | CURRENT | 1963-01-25 | Active | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2006-04-28 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
HUMBER TERMINALS LIMITED | Director | 2006-04-28 | CURRENT | 1985-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23 | ||
CH01 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23 | |
DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW | ||
Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL | ||
Termination of appointment of Dermot Michael Russell on 2022-12-31 | ||
TM02 | Termination of appointment of Dermot Michael Russell on 2022-12-31 | |
AP03 | Appointment of Mrs Elizabeth Marie-Claire Law as company secretary on 2022-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW | |
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005686620002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005686620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005686620001 | |
PSC02 | Notification of Pd Ports Humber Limited as a person with significant control on 2017-09-07 | |
PSC07 | CESSATION OF PD PORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005686620001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 110000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACE | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK HOPKINSON / 02/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM SPURN HOUSE IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCS DN40 2NR | |
AR01 | 31/03/11 FULL LIST | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DERMOT MICHAEL RUSSELL | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PD GENERAL FREIGHT LIMITED CERTIFICATE ISSUED ON 02/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: TEES & HARTLEPOOL PORT AUTHORITY LTD, QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH | |
CERTNM | COMPANY NAME CHANGED ARTHUR SANDERSON (GREAT BROUGHTO N) LIMITED CERTIFICATE ISSUED ON 01/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
Error |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 PD SHIPPING & INSPECTION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as PD SHIPPING & INSPECTION SERVICES 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. |