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

PDM TRAINING & CONSULTANCY LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6NB,
Company Registration Number
03829972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pdm Training & Consultancy Ltd
PDM TRAINING & CONSULTANCY LIMITED was founded on 1999-08-23 and has its registered office in Pudsey. The organisation's status is listed as "Active - Proposal to Strike off". Pdm Training & Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PDM TRAINING & CONSULTANCY LIMITED
 
Legal Registered Office
PAVILION BUSINESS CENTRE STANNINGLEY ROAD
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6NB
Other companies in SP10
 
Filing Information
Company Number 03829972
Company ID Number 03829972
Date formed 1999-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB697972157  
Last Datalog update: 2018-12-05 06:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDM TRAINING & CONSULTANCY 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.

Company Officers of PDM TRAINING & CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN MARCZYCHA
Director 2015-04-15
VINCENT ROBERT MCNAMARA
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM COLLINS
Director 2004-05-01 2015-09-22
MARIE BERNADETTE MOODY
Director 2010-11-12 2015-04-10
PETER DENNIS MOODY
Director 1999-08-31 2015-04-10
NIGEL ANTHONY DIXON
Company Secretary 2005-02-02 2008-07-22
NIGEL ANTHONY DIXON
Director 2003-05-01 2008-07-22
JUSTIN PAUL FURNISS POTTER
Director 2001-02-01 2005-11-28
JUSTIN PAUL FURNISS POTTER
Company Secretary 2001-09-07 2005-02-02
ALBERT PATRICK DOUGLAS
Company Secretary 1999-08-31 2001-09-07
ALBERT PATRICK DOUGLAS
Director 1999-08-23 2001-09-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-08-23 1999-08-23
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-08-23 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN MARCZYCHA JT DEVELOPMENT SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2010-06-29 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA CZW DESIGN AND DEVELOPMENT LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
VINCENT ROBERT MCNAMARA CITRUS TRAINING SOLUTIONS LTD. Director 2017-01-16 CURRENT 2004-06-21 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA ANTELOPE RECRUITMENT CONSULTANCY LTD Director 2016-04-29 CURRENT 2016-04-29 Active
VINCENT ROBERT MCNAMARA EMPLOYMENT SKILLS TRAINING ACADEMY LTD Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2018-03-20
VINCENT ROBERT MCNAMARA PAVILION BUSINESS CENTRE LTD Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA PAVILION CONTACT CENTRE LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA PAVILION ADMIN SERVICES LTD Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA ASSESS TO PROGRESS LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA JT DEVELOPMENT SOLUTIONS LIMITED Director 2012-01-01 CURRENT 2010-06-29 Active - Proposal to Strike off
VINCENT ROBERT MCNAMARA BLAZE CLOTHING LIMITED Director 2011-09-27 CURRENT 2011-09-14 Dissolved 2016-04-19

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
2019-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-28DISS40Compulsory strike-off action has been discontinued
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-05-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-02-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 801000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-06AA10/04/15 TOTAL EXEMPTION SMALL
2016-05-06AA23/07/14 TOTAL EXEMPTION SMALL
2016-05-041.4Notice of completion of liquidation voluntary arrangement
2016-04-15AA01Current accounting period extended from 10/04/16 TO 30/04/16
2016-04-14AR0123/08/15 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COLLINS
2016-04-14AA01Current accounting period shortened from 23/07/15 TO 10/04/15
2015-12-07AUDAUDITOR'S RESIGNATION
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COLLINS
2015-08-17AP01DIRECTOR APPOINTED MR VINCENT ROBERT MCNAMARA
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 1 Eastgate House 5-7 East Street Andover Hampshire SP10 1EP
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOODY
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MOODY
2015-04-241.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-04-15AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MARCZYCHA
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 801000
2014-09-16AR0123/08/14 FULL LIST
2013-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/13
2013-08-29AR0123/08/13 FULL LIST
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038299720004
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/12
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-10AR0123/08/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE BERNADETTE MOODY / 10/09/2012
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/11
2011-09-06AR0123/08/11 FULL LIST
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14AP01DIRECTOR APPOINTED MARIE BERNADETTE MOODY
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/10
2010-08-31AR0123/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS MOODY / 23/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COLLINS / 23/08/2010
2009-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/09
2009-09-07363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-0288(2)AD 23/07/09 GBP SI 800000@1=800000 GBP IC 1000/801000
2009-07-25123NC INC ALREADY ADJUSTED 20/07/09
2009-07-25RES04GBP NC 1000/1001000 20/07/2009
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/08
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NIGEL ANTHONY DIXON LOGGED FORM
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/07
2007-08-31363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/07/05
2006-03-28288bDIRECTOR RESIGNED
2005-09-19225ACC. REF. DATE EXTENDED FROM 23/01/05 TO 23/07/05
2005-09-16363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-25ELRESS386 DISP APP AUDS 21/05/03
2005-08-25ELRESS366A DISP HOLDING AGM 21/05/03
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-09288bSECRETARY RESIGNED
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11AAFULL ACCOUNTS MADE UP TO 23/01/04
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2003-08-20363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/03
2003-05-11288aNEW DIRECTOR APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2002-09-03363aRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 23/01/02
2001-10-16288aNEW SECRETARY APPOINTED
2001-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-16363aRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-08-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 30 CANDLEMAS LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1AF
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/01/01
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2000-09-29363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-08-08225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 23/01/01
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE LAURELS OLD MOOR LANE, WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0LZ
1999-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to PDM TRAINING & CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-14
Fines / Sanctions
No fines or sanctions have been issued against PDM TRAINING & CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-01-17 ALL of the property or undertaking has been released and no longer forms part of the charge PETER DENNIS MOODY
DEBENTURE (ALL ASSETS) 2012-11-08 PART of the property or undertaking has been released and no longer forms part of the charge ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2007-03-29 Satisfied ULTIMATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-23
Annual Accounts
2015-04-10
Annual Accounts
2016-04-30

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 PDM TRAINING & CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of PDM TRAINING & CONSULTANCY LIMITED registering or being granted any patents
Domain Names

PDM TRAINING & CONSULTANCY LIMITED owns 4 domain names.

pdmgrp.co.uk   pdmportal.co.uk   pdmtc.co.uk   pdmts.co.uk  

Trademarks
We have not found any records of PDM TRAINING & CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDM TRAINING & CONSULTANCY 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 (70229 - Management consultancy activities other than financial management) as PDM TRAINING & CONSULTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PDM TRAINING & CONSULTANCY 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPDM TRAINING & CONSULTANCY LIMITEDEvent Date2016-01-08
Principal Trading Address: 1 Eastgate House, 5-7 East Street, Andover, Hampshire, SP10 1EP Notice is hereby given that I, Steven Stokes (IP No 10330), of the above named Company, appointed on 10 April 2015, intend to declare and distribute a first dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 22 February 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or emailing at mei.france@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PDM TRAINING & CONSULTANCY 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 PDM TRAINING & CONSULTANCY 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.