Production & Development Services Ltd

DataGardener
production & development services ltd
live
Micro

Production & Development Services Ltd

06483598Private Limited With Share Capital

C/O Azets Carnac Place, Cams Hall Estate, Fareham, PO168UY
Incorporated

25/01/2008

Company Age

18 years

Directors

3

Employees

13

SIC Code

25110

Risk

low risk

Company Overview

Registration, classification & business activity

Production & Development Services Ltd (06483598) is a private limited with share capital incorporated on 25/01/2008 (18 years old) and registered in fareham, PO168UY. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Production & development services ltd is a mechanical or industrial engineering company based out of portsmouth, hampshire, united kingdom.

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 25/01/2008
PO168UY
13 employees

Financial Overview

Total Assets

£1.32M

Liabilities

£400.4K

Net Assets

£924.0K

Est. Turnover

£1.43M

AI Estimated
Unreported
Cash

£264.3K

Key Metrics

13

Employees

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

62
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Legacy
Category:Mortgage
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2009
Legacy
Category:Accounts
Date:13-03-2009
Legacy
Category:Annual Return
Date:28-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2008
Legacy
Category:Mortgage
Date:03-04-2008
Incorporation Company
Category:Incorporation
Date:25-01-2008

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/09/2025
Latest Accounts31/03/2025

Trading Addresses

Units 1-2, Marshlands Road, Portsmouth, Hampshire, PO61ST
C/O Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire Po16 8Uy, PO168UYRegistered

Contact

02392219260
info@pdssheetmetal.co.uksales@pdssheetmetal.co.uk
pdssheetmetal.co.uk
C/O Azets Carnac Place, Cams Hall Estate, Fareham, PO168UY