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

Pdp Automotive Limited BASILDON


Founded in 2012, Pdp Automotive, classified under reg no. 08312322 is an active company. Currently registered at 4 Capricorn Centre SS14 3JJ, Basildon the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Yazimine P., Paul P.. Of them, Paul P. has been with the company the longest, being appointed on 29 November 2012 and Yazimine P. has been with the company for the least time - from 2 August 2013. As of 9 May 2024, there was 1 ex secretary - Yazimine P.. There were no ex directors.

Pdp Automotive Limited Address / Contact

Office Address 4 Capricorn Centre
Office Address2 Cranes Farm Road
Town Basildon
Post code SS14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08312322
Date of Incorporation Thu, 29th Nov 2012
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Yazimine P.

Position: Director

Appointed: 02 August 2013

Paul P.

Position: Director

Appointed: 29 November 2012

Yazimine P.

Position: Secretary

Appointed: 29 November 2012

Resigned: 02 August 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Paul P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Yazimine P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul P.

Notified on 20 October 2016
Nature of control: 25-50% shares

Yazimine P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 89431 4036 20416 97139 72822 75932 2311 937
Current Assets53 14237 90752 65254 69678 45386 66579 29253 368
Debtors5 2486 50446 44837 72538 72538 90647 06151 431
Net Assets Liabilities     31 76934 94226 984
Other Debtors  90   2 4551 515
Property Plant Equipment286243207176149127108 
Other
Accumulated Depreciation Impairment Property Plant Equipment412455491522549571590606
Amounts Owed By Group Undertakings  37 72537 72538 72538 90644 60649 916
Average Number Employees During Period 1222221
Bank Borrowings Overdrafts     25 00019 6035 601
Creditors27 44516 88518 68816 50228 94455 02319 60314 097
Increase From Depreciation Charge For Year Property Plant Equipment 43363127221916
Net Current Assets Liabilities25 69721 02233 96438 19449 50931 64254 43740 989
Other Creditors18 5934 2495 4755 36515 78210 60215 2056 778
Other Taxation Social Security Payable8 85212 63713 21311 13613 16219 4214 050 
Property Plant Equipment Gross Cost698698698698698698698 
Total Assets Less Current Liabilities25 98321 26534 17138 37049 65831 76954 54541 081
Trade Creditors Trade Payables -1 1  -1 
Trade Debtors Trade Receivables5 2486 5048 633     
Current Asset Investments     25 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/01
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements