You are here: bizstats.co.uk > a-z index > P list > PD list

Pdh Technical Services Limited CHESTER


Founded in 2016, Pdh Technical Services, classified under reg no. 10408394 is a active - proposal to strike off company. Currently registered at 34 William Street CH2 3BJ, Chester the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sat, 31st Oct 2020.

Pdh Technical Services Limited Address / Contact

Office Address 34 William Street
Town Chester
Post code CH2 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10408394
Date of Incorporation Mon, 3rd Oct 2016
Industry Other information technology service activities
End of financial Year 31st October
Company age 8 years old
Account next due date Mon, 31st Oct 2022 (546 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Viani V.

Position: Director

Appointed: 07 December 2021

Viani V.

Position: Director

Appointed: 07 December 2020

Resigned: 23 December 2021

Viani L.

Position: Director

Appointed: 03 January 2017

Resigned: 07 September 2017

Paul H.

Position: Director

Appointed: 03 October 2016

Resigned: 07 December 2020

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Viani V. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Viani V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Viani V.

Notified on 7 December 2020
Nature of control: 75,01-100% shares

Viani V.

Notified on 7 December 2020
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 3 October 2016
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Current Assets17 6017 02611 21512 237
Net Assets Liabilities2612254 319771
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1501 3271 594 
Average Number Employees During Period2211
Creditors6 9123 56610 5063 630
Fixed Assets8 2466 6515 2043 960
Net Current Assets Liabilities-1 073-1 533-885441
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal19855  
Total Assets Less Current Liabilities7 1735 1184 3194 401

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search

Advertisements