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

Pdi (europe) Limited PETERBOROUGH


Pdi (europe) started in year 1999 as Private Limited Company with registration number 03758669. The Pdi (europe) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Peterborough at Ashley House Main Street. Postal code: PE8 5LN.

There is a single director in the company at the moment - David P., appointed on 24 January 2012. In addition, a secretary was appointed - Isla P., appointed on 24 January 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pdi (europe) Limited Address / Contact

Office Address Ashley House Main Street
Office Address2 Polebrook
Town Peterborough
Post code PE8 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03758669
Date of Incorporation Wed, 21st Apr 1999
Industry Printing n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

David P.

Position: Director

Appointed: 24 January 2012

Isla P.

Position: Secretary

Appointed: 24 January 2012

Michael C.

Position: Director

Appointed: 02 July 2012

Resigned: 14 September 2018

Richard S.

Position: Secretary

Appointed: 20 September 2002

Resigned: 24 January 2012

Gordon H.

Position: Director

Appointed: 05 November 1999

Resigned: 25 October 2005

Richard S.

Position: Director

Appointed: 01 November 1999

Resigned: 24 January 2012

Amanda F.

Position: Director

Appointed: 01 November 1999

Resigned: 24 January 2012

Brian S.

Position: Director

Appointed: 01 November 1999

Resigned: 20 September 2002

Debra M.

Position: Secretary

Appointed: 26 April 1999

Resigned: 20 September 2002

Beata G.

Position: Director

Appointed: 26 April 1999

Resigned: 01 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 April 1999

Resigned: 21 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 21 April 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Pavilion Group Ltd from Peterborough, England. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David P. This PSC has significiant influence or control over the company,.

Pavilion Group Ltd

Ashley House Main Street, Polebrook, Peterborough, PE8 5LN, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 3892432
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand158 596139 000115 601101 61157 73018 659
Current Assets857 131698 068555 840630 711639 646652 367
Debtors688 648552 133434 446522 877574 951627 036
Net Assets Liabilities504 485439 699307 28393 73545 57789 632
Property Plant Equipment25 24018 60122 19014 9787 4542 378
Total Inventories9 8876 9355 7936 2236 9656 672
Other
Accumulated Amortisation Impairment Intangible Assets7 83017 41026 99039 15047 900 
Accumulated Depreciation Impairment Property Plant Equipment126 326137 730147 593161 480169 329176 136
Average Number Employees During Period212021161212
Creditors406 423306 069291 657310 704378 265393 796
Fixed Assets56 56049 09143 10023 7287 4542 378
Increase From Amortisation Charge For Year Intangible Assets 9 5809 58012 1608 750 
Increase From Depreciation Charge For Year Property Plant Equipment 11 4049 86313 8877 8496 807
Intangible Assets31 32030 49020 9108 750  
Intangible Assets Gross Cost39 15047 90047 90047 90047 900 
Net Current Assets Liabilities450 708391 999264 183320 007261 381258 571
Property Plant Equipment Gross Cost151 566156 331169 783176 458176 783178 514
Provisions For Liabilities Balance Sheet Subtotal2 7831 391    
Total Additions Including From Business Combinations Intangible Assets 8 750    
Total Additions Including From Business Combinations Property Plant Equipment 4 76513 4526 6753251 731
Total Assets Less Current Liabilities507 268441 090307 283343 735268 835260 949

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, March 2017
Free Download (7 pages)

Company search

Advertisements