Company NamePd Communications Limited
DirectorsPaul Michael Derbyshire and Jill Alexandra Derbyshire
Company StatusActive
Company Number03805834
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Michael Derbyshire
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Meade
Wilmslow
Cheshire
SK9 2JF
Secretary NameMrs Jill Alexandra Derbyshire
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleTextile Technologist
Correspondence Address10 The Meade
Wilmslow
Cheshire
SK9 2JF
Director NameMrs Jill Alexandra Derbyshire
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broad O The Lane
Shevington
Wigan
Lancashire
WN6 8EA
Director NameJill Alexandra Pickard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleTextile Technologist
Correspondence Address28 Tall Trees
8 Mersey Road
Manchester
Lancashire
M20 2PE
Secretary NameLisa Joanne Derbyshire
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Goulden Road
Manchester
Lancashire
M20 4ZE
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 Broad O The Lane
Shevington
Wigan
Lancashire
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2013
Net Worth£146
Cash£1,652
Current Liabilities£18,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

23 September 2004Delivered on: 1 October 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £100,386.00 due or to become due from the company to the chargee.
Particulars: 85 butts green kingswood warrington.
Outstanding

Filing History

12 September 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
27 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 June 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 July 2017Change of details for Mr Paul Michael Derbyshire as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Notification of Jill Alexandra Derbyshire as a person with significant control on 12 July 2017 (2 pages)
25 July 2017Change of details for Mr Paul Michael Derbyshire as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jill Alexandra Derbyshire as a person with significant control on 12 July 2017 (2 pages)
21 June 2017Appointment of Mrs Jill Alexandra Derbyshire as a director on 6 April 2016 (2 pages)
21 June 2017Appointment of Mrs Jill Alexandra Derbyshire as a director on 6 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages)
6 August 2013Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages)
6 August 2013Director's details changed for Mr Paul Michael Derbyshire on 1 November 2012 (2 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages)
6 August 2013Secretary's details changed for Mrs Jill Alexandra Derbyshire on 1 November 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Paul Derbyshire on 12 July 2010 (2 pages)
29 July 2010Director's details changed for Paul Derbyshire on 12 July 2010 (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / jill pickard / 08/07/2006 (1 page)
14 July 2008Secretary's change of particulars / jill pickard / 08/07/2006 (1 page)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 September 2007Return made up to 12/07/07; no change of members (6 pages)
13 September 2007Return made up to 12/07/07; no change of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2005Return made up to 12/07/05; full list of members (6 pages)
8 November 2005Return made up to 12/07/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 12/07/04; full list of members (6 pages)
9 July 2004Return made up to 12/07/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
16 July 2003Return made up to 12/07/03; full list of members (6 pages)
16 July 2003Return made up to 12/07/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
13 July 2001Return made up to 12/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 12/07/00; full list of members (6 pages)
22 August 2000Return made up to 12/07/00; full list of members (6 pages)
1 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 October 1999Registered office changed on 01/10/99 from: 2 arley avenue manchester lancashire M20 2LQ (1 page)
1 October 1999Registered office changed on 01/10/99 from: 2 arley avenue manchester lancashire M20 2LQ (1 page)
1 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
12 July 1999Incorporation (13 pages)
12 July 1999Incorporation (13 pages)