P & D Group Services Limited

DataGardener
voluntary arrangement
Micro

P & D Group Services Limited

02144937Private Limited With Share Capital

26/28 Goodall Street, Walsall, West Midlands, WS11QL
Incorporated

06/07/1987

Company Age

38 years

Directors

3

Employees

2

SIC Code

25120

Risk

not scored

Company Overview

Registration, classification & business activity

P & D Group Services Limited (02144937) is a private limited with share capital incorporated on 06/07/1987 (38 years old) and registered in west midlands, WS11QL. The company operates under SIC code 25120 - manufacture of doors and windows of metal.

Private Limited With Share Capital
SIC: 25120
Micro
Incorporated 06/07/1987
WS11QL
2 employees

Financial Overview

Total Assets

£422.5K

Liabilities

£1.17M

Net Assets

£-747.3K

Cash

£30.8K

Key Metrics

2

Employees

3

Directors

2

Shareholders

4

CCJs

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2022
Resolution
Category:Resolution
Date:16-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-09-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Change Sail Address Company With Old Address
Category:Address
Date:08-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Change Sail Address Company With Old Address
Category:Address
Date:08-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2012
Termination Director Company With Name
Category:Officers
Date:27-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:05-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Move Registers To Sail Company
Category:Address
Date:02-08-2010
Change Sail Address Company
Category:Address
Date:02-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2010
Legacy
Category:Annual Return
Date:21-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2009
Legacy
Category:Annual Return
Date:06-08-2008
Legacy
Category:Address
Date:06-08-2008
Legacy
Category:Address
Date:06-08-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Address
Date:20-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:09-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:25-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2005
Legacy
Category:Mortgage
Date:28-02-2005
Legacy
Category:Mortgage
Date:28-02-2005
Legacy
Category:Annual Return
Date:06-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2004
Legacy
Category:Annual Return
Date:01-09-2003
Legacy
Category:Capital
Date:28-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2003
Legacy
Category:Mortgage
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Legacy
Category:Officers
Date:22-05-2003
Resolution
Category:Resolution
Date:22-05-2003
Resolution
Category:Resolution
Date:22-05-2003
Legacy
Category:Capital
Date:22-05-2003
Legacy
Category:Annual Return
Date:11-10-2002
Legacy
Category:Mortgage
Date:07-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months2
60 Months20

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date19/05/2021
Latest Accounts31/08/2020

Trading Addresses

26/28 Goodall Street, Walsall, West Midlands, WS11QLRegistered

Contact

01384265177
26/28 Goodall Street, Walsall, West Midlands, WS11QL