Company NamePDQ Lifting Limited
DirectorNicholas Johnson
Company StatusActive
Company Number03841262
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous NameFairfinal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nicholas Johnson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Dyke Lane
Todmorden
Lancashire
OL14 6EL
Secretary NameMr Nicholas Johnson
NationalityBritish
StatusCurrent
Appointed04 October 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Dyke Lane
Todmorden
Lancashire
OL14 6EL
Director NameMr Dale Kevin Woods
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 weeks, 6 days after company formation)
Appointment Duration19 years (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Field End Lane, Holmbridge
Holmfirth
HD9 2NH
Director NameHoward George Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2004)
RoleSales Consultant
Correspondence Address14 Rising Bridge Road
Haslingden
Rossendale
BB4 5BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepdqwire.co.uk
Email address[email protected]
Telephone0161 6781212
Telephone regionManchester

Location

Registered AddressUnit 73 The Acorn Centre
Barry Street
Oldham
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

2 at £1Dale Kevin Woods
50.00%
Ordinary
1 at £1Nicholas Johnson
25.00%
Ordinary
1 at £1Yvonne Hibbert
25.00%
Ordinary

Financials

Year2014
Net Worth£90,410
Cash£19,517
Current Liabilities£283,449

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

17 January 2002Delivered on: 29 January 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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.
Outstanding
17 April 2001Delivered on: 20 April 2001
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

21 November 2023Satisfaction of charge 1 in full (1 page)
20 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
4 September 2023Secretary's details changed for Mrs Debra Jayne Abbott on 4 September 2023 (1 page)
10 August 2023Termination of appointment of Nicholas Johnson as a secretary on 9 August 2023 (1 page)
10 August 2023Appointment of Mr Carl Reed as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mrs Debra Jayne Abbott as a secretary on 9 August 2023 (2 pages)
24 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 February 2023Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 15
(4 pages)
18 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
19 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 October 2020Notification of Nicholas Johnson as a person with significant control on 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
12 October 2020Cessation of J R Lifting Limited as a person with significant control on 31 March 2020 (1 page)
9 October 2020Notification of J R Lifting Limited as a person with significant control on 31 March 2020 (1 page)
9 October 2020Cessation of Nicholas Johnson as a person with significant control on 31 March 2020 (1 page)
18 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
4 February 2020Statement of capital following an allotment of shares on 25 November 2019
  • GBP 20
(3 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT to Unit 73 the Acorn Centre Barry Street Oldham OL1 3NE on 26 March 2019 (1 page)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 October 2018Termination of appointment of Dale Kevin Woods as a director on 18 October 2018 (1 page)
21 September 2018Cessation of Dale Kevin Woods as a person with significant control on 31 August 2018 (1 page)
21 September 2018Change of details for Mr Nicholas Johnson as a person with significant control on 31 August 2018 (2 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 December 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
6 December 2016Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Memorandum and Articles of Association (14 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2007Memorandum and Articles of Association (14 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2006Return made up to 14/09/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 14/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 February 2005Registered office changed on 03/02/05 from: units 72-73 the acorn centre barry street oldham lancashire OL1 3NE (1 page)
3 February 2005Registered office changed on 03/02/05 from: units 72-73 the acorn centre barry street oldham lancashire OL1 3NE (1 page)
20 December 2004Registered office changed on 20/12/04 from: unit 4 failsworth industrial est morton street, failsworth manchester lancashire M35 0BN (2 pages)
20 December 2004Registered office changed on 20/12/04 from: unit 4 failsworth industrial est morton street, failsworth manchester lancashire M35 0BN (2 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
10 September 2004Return made up to 14/09/04; full list of members (7 pages)
10 September 2004Return made up to 14/09/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
16 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
21 December 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Ad 11/09/01--------- £ si 5@1=5 £ ic 1/6 (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Ad 11/09/01--------- £ si 5@1=5 £ ic 1/6 (3 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
13 October 2000Return made up to 14/09/00; full list of members (6 pages)
13 October 2000Return made up to 14/09/00; full list of members (6 pages)
27 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
27 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
14 January 2000Registered office changed on 14/01/00 from: unit 1 beresford street castle industrial es, failsworth manchester lancashire M35 0HD (1 page)
14 January 2000Registered office changed on 14/01/00 from: unit 1 beresford street castle industrial es, failsworth manchester lancashire M35 0HD (1 page)
30 November 1999Company name changed fairfinal LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed fairfinal LIMITED\certificate issued on 01/12/99 (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
14 September 1999Incorporation (13 pages)
14 September 1999Incorporation (13 pages)