Company NamePDI Vent Ltd
Company StatusActive
Company Number02786201
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Previous NameLapstead Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Dentith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Roe Cross Industrial Park
Mottram
Hyde
Greater Manchester
SK14 6NB
Secretary NameMiss Marie Michelle Dentith
NationalityBritish
StatusCurrent
Appointed31 October 2004(11 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address35 Ash Tree Road
Hyde
Greater Manchester
SK14 4EN
Director NameMr Sean Dentith
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Roe Cross Industrial Park
Mottram
Hyde
Greater Manchester
SK14 6NB
Director NameMiss Marie Michelle Dentith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Roe Cross Industrial Park
Mottram
Hyde
Greater Manchester
SK14 6NB
Secretary NameLaurine Martine Chantal Dentith
NationalityBritish
StatusResigned
Appointed30 March 1993(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address87 Ash Tree Road
Hyde
Cheshire
SK14 4EN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitepauldentithinstallations.co.uk
Email address[email protected]
Telephone01457 766304
Telephone regionGlossop

Location

Registered AddressUnit C Roe Cross Industrial Park
Mottram
Hyde
Greater Manchester
SK14 6NB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Dentith
100.00%
Ordinary

Financials

Year2014
Net Worth£62,063
Current Liabilities£101,875

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
23 October 2023Company name changed lapstead LIMITED\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-04
(3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
3 February 2022Director's details changed for Mr Paul Dentith on 10 December 2021 (2 pages)
3 February 2022Director's details changed for Mr Paul Dentith on 10 December 2021 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
5 January 2022Change of details for Mr Paul Dentith as a person with significant control on 10 December 2021 (2 pages)
5 January 2022Director's details changed for Mr Paul Dentith on 10 December 2021 (2 pages)
5 January 2022Registered office address changed from 87 Ash Tree Road Hyde Cheshire SK14 4EN to Unit C Roe Cross Industrial Park Mottram Hyde Greater Manchester SK14 6NB on 5 January 2022 (1 page)
22 March 2021Micro company accounts made up to 30 April 2020 (7 pages)
11 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
11 March 2021Secretary's details changed for Miss Marie Michelle Dentith on 3 February 2021 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
15 November 2019Director's details changed for Marie Michelle Dentith on 15 November 2019 (2 pages)
15 November 2019Secretary's details changed for Marie Michelle Dentith on 15 November 2019 (1 page)
11 February 2019Confirmation statement made on 3 February 2019 with updates (6 pages)
8 February 2019Statement of capital following an allotment of shares on 4 February 2018
  • GBP 6
(3 pages)
8 February 2019Statement of capital following an allotment of shares on 4 February 2018
  • GBP 7
(3 pages)
8 February 2019Statement of capital following an allotment of shares on 4 February 2018
  • GBP 8
(4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 3
(3 pages)
5 October 2016Appointment of Marie Michelle Dentith as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Marie Michelle Dentith as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Sean Dentith as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Sean Dentith as a director on 1 September 2016 (2 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
10 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
10 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 November 2015Director's details changed for Mr Paul Dentith on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Paul Dentith on 13 November 2015 (2 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Marie Michelle Dentith on 5 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Paul Dentith on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Dentith on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
7 April 2009Secretary's change of particulars / marie dentith / 28/02/2009 (1 page)
7 April 2009Secretary's change of particulars / marie dentith / 28/02/2009 (1 page)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
25 February 2008Return made up to 03/02/08; full list of members (3 pages)
25 February 2008Return made up to 03/02/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 03/02/06; full list of members (6 pages)
16 March 2006Return made up to 03/02/06; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
11 February 2005Return made up to 03/02/05; full list of members (6 pages)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
4 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
18 February 2004Return made up to 03/02/04; full list of members (6 pages)
18 February 2004Return made up to 03/02/04; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
20 February 2003Return made up to 03/02/03; full list of members (6 pages)
20 February 2003Partial exemption accounts made up to 30 April 2002 (8 pages)
20 February 2003Return made up to 03/02/03; full list of members (6 pages)
20 February 2003Partial exemption accounts made up to 30 April 2002 (8 pages)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
26 February 2002Return made up to 03/02/02; full list of members (6 pages)
24 December 2001Partial exemption accounts made up to 30 April 2001 (8 pages)
24 December 2001Partial exemption accounts made up to 30 April 2001 (8 pages)
12 April 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
12 April 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 January 2000 (9 pages)
2 June 2000Full accounts made up to 31 January 2000 (9 pages)
16 April 2000Return made up to 03/02/00; full list of members (6 pages)
16 April 2000Return made up to 03/02/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 January 1999 (8 pages)
9 June 1999Full accounts made up to 31 January 1999 (8 pages)
8 March 1999Return made up to 03/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/03/99
(4 pages)
8 March 1999Return made up to 03/02/99; no change of members
  • 363(287) ‐ Registered office changed on 08/03/99
(4 pages)
27 October 1998Full accounts made up to 31 January 1998 (8 pages)
27 October 1998Full accounts made up to 31 January 1998 (8 pages)
13 February 1998Return made up to 03/02/98; no change of members (4 pages)
13 February 1998Return made up to 03/02/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 January 1997 (7 pages)
9 September 1997Full accounts made up to 31 January 1997 (7 pages)
13 February 1997Return made up to 03/02/97; full list of members (6 pages)
13 February 1997Return made up to 03/02/97; full list of members (6 pages)
26 October 1996Full accounts made up to 31 January 1996 (7 pages)
26 October 1996Full accounts made up to 31 January 1996 (7 pages)
22 February 1996Return made up to 03/02/96; no change of members (4 pages)
22 February 1996Return made up to 03/02/96; no change of members (4 pages)
8 June 1995Full accounts made up to 31 January 1995 (8 pages)
8 June 1995Full accounts made up to 31 January 1995 (8 pages)