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

P.d.p. Freight Services Limited LONDON


P.d.p. Freight Services started in year 1985 as Private Limited Company with registration number 01924493. The P.d.p. Freight Services company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP.

The company has one director. Shaun M., appointed on 1 February 2006. There are currently no secretaries appointed. At present 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.

This company operates within the SL3 0AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1008582 . It is located at Unit 7, Trident Ind.estate, Slough with a total of 5 cars.

P.d.p. Freight Services Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01924493
Date of Incorporation Thu, 20th Jun 1985
Industry Other transportation support activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Shaun M.

Position: Director

Appointed: 01 February 2006

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 02 January 2015

Resigned: 12 August 2020

Raymond B.

Position: Secretary

Appointed: 29 August 2007

Resigned: 02 January 2015

Raymond B.

Position: Director

Appointed: 31 December 1990

Resigned: 02 January 2015

Margaretta M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 29 August 2007

Peter M.

Position: Director

Appointed: 31 December 1990

Resigned: 29 August 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Shaun M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaun M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth317 831107 712      
Balance Sheet
Cash Bank On Hand 14 80454 874240 082190 682126 926247 106227 170
Current Assets1 218 231902 2781 230 938617 431638 334457 481850 154655 358
Debtors835 180887 4741 176 064377 349447 652330 555603 048428 188
Net Assets Liabilities 107 712151 737175 454217 196123 831193 370185 650
Other Debtors 162 78735 00054 50018 49955 06361 543 
Property Plant Equipment 24 16621 94122 99115 27419 44216 60427 496
Cash Bank In Hand383 05114 804      
Net Assets Liabilities Including Pension Asset Liability317 831107 712      
Tangible Fixed Assets29 62124 166      
Reserves/Capital
Called Up Share Capital75 05075 050      
Profit Loss Account Reserve167 731-42 388      
Shareholder Funds317 831107 712      
Other
Accrued Liabilities Deferred Income      132 868155 240
Accumulated Depreciation Impairment Property Plant Equipment 94 150102 907114 431122 148129 173136 317147 341
Average Number Employees During Period  911766 
Bank Borrowings Overdrafts     42 50035 97023 314
Corporation Tax Payable    59 49379127 57636 726
Creditors 813 4321 095 842460 568436 41242 50035 97023 314
Future Minimum Lease Payments Under Non-cancellable Operating Leases   44 9496 421416 329316 410216 491
Increase From Depreciation Charge For Year Property Plant Equipment  8 75711 5247 7177 0257 14411 024
Net Current Assets Liabilities1 218 231902 278135 096156 863201 922146 889212 736181 468
Number Shares Issued Fully Paid  75 05075 05075 05075 050  
Other Creditors 254 874249 135198 574186 629212 913259 920 
Other Disposals Property Plant Equipment      1 808 
Other Taxation Social Security Payable 4 86943 53145 32425 9529 3247 0056 601
Par Value Share 11111  
Prepayments Accrued Income      52 51753 544
Property Plant Equipment Gross Cost 118 316124 848137 422137 422148 615152 921174 837
Provisions For Liabilities Balance Sheet Subtotal 5 3005 3004 400    
Total Additions Including From Business Combinations Property Plant Equipment  6 53212 574 11 1936 11421 916
Total Assets Less Current Liabilities1 247 852926 444157 037179 854217 196166 331229 340208 964
Trade Creditors Trade Payables 553 689803 176216 670164 33880 064335 38782 620
Trade Debtors Trade Receivables 724 6871 046 942225 816388 928256 993523 006343 902
Additional Provisions Increase From New Provisions Recognised   -900    
Dividends Paid  106 958181 878    
Profit Loss  150 983205 595    
Provisions  5 3004 400    
Creditors Due After One Year924 721813 432      
Fixed Assets29 62124 166      
Number Shares Allotted 75 050      
Other Aggregate Reserves75 05075 050      
Provisions For Liabilities Charges5 3005 300      
Share Capital Allotted Called Up Paid75 05075 050      
Tangible Fixed Assets Additions 3 378      
Tangible Fixed Assets Cost Or Valuation114 938118 316      
Tangible Fixed Assets Depreciation85 31794 150      
Tangible Fixed Assets Depreciation Charged In Period 8 833      
Amount Specific Advance Or Credit Directors22 74238 785      

Transport Operator Data

Unit 7
Address Trident Ind.estate , Blackthorne Road , Colnbrook Berkshire
City Slough
Post code SL3 0AX
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search