Halifax
HX1 2EQ
Secretary Name | Pamela Jane Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Director Name | Mrs Pamela Jane Slack |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(9 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | pdsplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 298288 |
Telephone region | Preston |
Registered Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip David Slack 99.01% Ordinary A |
---|---|
1 at £1 | Pamela Jane Slack 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,982 |
Cash | £14,450 |
Current Liabilities | £121,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 February 2006 | Delivered on: 8 March 2006 Satisfied on: 10 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 September 2005 | Delivered on: 28 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 June 2019 | Registered office address changed from 28 Prescott Street Prescott Street Halifax HX1 2LG England to 28 Prescott Street Halifax HX1 2LG on 18 June 2019 (1 page) |
12 June 2019 | Registered office address changed from Unit 6a White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to 28 Prescott Street Prescott Street Halifax HX1 2LG on 12 June 2019 (1 page) |
27 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
28 November 2012 | Register(s) moved to registered inspection location (1 page) |
28 November 2012 | Director's details changed for Mr Philip David Slack on 24 November 2012 (2 pages) |
28 November 2012 | Register inspection address has been changed from Unit6a White Rose Mills Halifax (1 page) |
28 November 2012 | Register inspection address has been changed from Unit6a White Rose Mills Halifax (1 page) |
28 November 2012 | Secretary's details changed for Pamela Jane Slack on 24 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mr Philip David Slack on 24 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Secretary's details changed for Pamela Jane Slack on 24 November 2012 (1 page) |
28 November 2012 | Register(s) moved to registered inspection location (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 April 2012 | Appointment of Mrs Pamela Jane Slack as a director (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
5 April 2012 | Appointment of Mrs Pamela Jane Slack as a director (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Philip David Slack on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip David Slack on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip David Slack on 9 February 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
12 May 2008 | Return made up to 25/11/07; no change of members (6 pages) |
12 May 2008 | Return made up to 25/11/07; no change of members (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from fireclay business park thornton road thornton bradford west yorkshire BD13 3NW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from fireclay business park thornton road thornton bradford west yorkshire BD13 3NW (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 March 2006 | Particulars of mortgage/charge (6 pages) |
8 March 2006 | Particulars of mortgage/charge (6 pages) |
6 March 2006 | Return made up to 25/11/05; full list of members (6 pages) |
6 March 2006 | Return made up to 25/11/05; full list of members (6 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 April 2005 | Return made up to 25/11/04; full list of members (6 pages) |
7 April 2005 | Return made up to 25/11/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
17 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Incorporation (16 pages) |