P D Signs & Installations Ltd

DataGardener
p d signs & installations ltd
live
Micro

P D Signs & Installations Ltd

06137382Private Limited With Share Capital

2 Martello Cottages, Dymchurch Road, Hythe, CT216LZ
Incorporated

05/03/2007

Company Age

19 years

Directors

2

Employees

9

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

P D Signs & Installations Ltd (06137382) is a private limited with share capital incorporated on 05/03/2007 (19 years old) and registered in hythe, CT216LZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

P d signs & installations ltd is a construction company based out of old manor farm dan bank marple, stockport, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 05/03/2007
CT216LZ
9 employees

Financial Overview

Total Assets

£261.2K

Liabilities

£83.3K

Net Assets

£177.9K

Cash

£0

Key Metrics

9

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2019
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:17-03-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:21-12-2009
Legacy
Category:Address
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:21-04-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-12-2008
Legacy
Category:Address
Date:29-10-2008
Legacy
Category:Officers
Date:29-10-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Capital
Date:12-04-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Mortgage
Date:20-12-2007
Incorporation Company
Category:Incorporation
Date:05-03-2007

Import / Export

Imports
12 Months8
60 Months22
Exports
12 Months8
60 Months39

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

2 Martello Cottages, Dymchurch Road, Hythe, CT216LZRegistered

Related Companies

2

Contact

01708725450
pdsi.org.uk
2 Martello Cottages, Dymchurch Road, Hythe, CT216LZ