Pam And David Limited HYDE


Founded in 1982, Pam And David, classified under reg no. 01618581 is an active company. Currently registered at 66 Joel Lane SK14 5LF, Hyde the company has been in the business for 42 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since April 27, 2006 Pam And David Limited is no longer carrying the name D C S Express Delivery.

The company has 2 directors, namely Pamela M., David M.. Of them, Pamela M., David M. have been with the company the longest, being appointed on 17 May 1991. As of 18 April 2024, there were 2 ex directors - Margaret M., Valerie K. and others listed below. There were no ex secretaries.

Pam And David Limited Address / Contact

Office Address 66 Joel Lane
Office Address2 Gee Cross
Town Hyde
Post code SK14 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618581
Date of Incorporation Tue, 2nd Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Pamela M.

Position: Secretary

Resigned:

Pamela M.

Position: Director

Appointed: 17 May 1991

David M.

Position: Director

Appointed: 17 May 1991

Margaret M.

Position: Director

Appointed: 01 March 2001

Resigned: 15 November 2002

Valerie K.

Position: Director

Appointed: 28 January 1992

Resigned: 22 July 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is David M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Pamela M. This PSC owns 25-50% shares.

David M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pamela M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

D C S Express Delivery April 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-3 959-3 959-3 959-3 959     
Balance Sheet
Net Assets Liabilities   3 9593 9593 9593 9593 9593 959
Net Assets Liabilities Including Pension Asset Liability-3 959-3 959-3 959-3 959     
Reserves/Capital
Shareholder Funds-3 959-3 959-3 959-3 959     
Other
Creditors   3 9593 9593 9593 9593 9593 959
Net Current Assets Liabilities-3 959-3 959-3 959-3 9593 9593 9593 9593 9593 959
Total Assets Less Current Liabilities-3 959-3 959-3 959-3 9593 9593 9593 9593 9593 959
Creditors Due Within One Year3 9593 9593 9593 959     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements