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

Pdk (holdings) Limited STRATFORD-UPON-AVON


Pdk (holdings) started in year 2015 as Private Limited Company with registration number 09387386. The Pdk (holdings) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House. Postal code: CV37 7GZ.

The company has 2 directors, namely Karen K., Ross K.. Of them, Karen K., Ross K. have been with the company the longest, being appointed on 13 January 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Pdk (holdings) Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09387386
Date of Incorporation Tue, 13th Jan 2015
Industry Activities of head offices
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Karen K.

Position: Director

Appointed: 13 January 2015

Ross K.

Position: Director

Appointed: 13 January 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Karen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ross K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Karen K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ross K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth485635      
Balance Sheet
Cash Bank In Hand701 062      
Cash Bank On Hand 1 0623 6558 43617 6863 2104 14513 857
Current Assets1812 2735 0089 25718 5074 0314 96613 857
Debtors1111 2111 353821821821821 
Net Assets Liabilities 6351 5444 1432 2622 1892 130283
Net Assets Liabilities Including Pension Asset Liability485635      
Other Debtors  1 353821821821821 
Property Plant Equipment 494 110506 170507 584507 584507 584507 584507 584
Tangible Fixed Assets266 936494 110      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve385535      
Shareholder Funds485635      
Other
Accounting Period Subsidiary2 0152 016      
Accrued Liabilities Deferred Income 1 000500     
Amounts Owed To Group Undertakings 334 494357 016378 156412 921416 961426 061451 039
Bank Borrowings  148 366129 118110 25891 81583 61969 379
Bank Borrowings Overdrafts 155 000140 645109 03291 57175 20476 11063 554
Creditors 495 848140 645109 03291 57175 20476 11063 554
Creditors Due After One Year266 732       
Creditors Due Within One Year 495 848      
Fixed Assets267 036494 210506 270507 684507 684507 684507 684507 684
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings 100100100100100100100
Net Current Assets Liabilities181-493 575-364 081-394 509-413 851-430 291-429 444-443 847
Number Shares Allotted100100      
Other Creditors  4 3525 524749750840840
Par Value Share11      
Property Plant Equipment Gross Cost 494 110506 170507 584507 584507 584507 584 
Recoverable Value-added Tax 1 2111 353     
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions266 936227 174      
Tangible Fixed Assets Cost Or Valuation266 936494 110      
Total Additions Including From Business Combinations Property Plant Equipment  12 0601 414    
Total Assets Less Current Liabilities267 217635142 189113 17593 83377 39378 24063 837
Trade Creditors Trade Payables 5 354  1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 13, 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search