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

Pdp Properties Northwest Ltd WIGAN


Pdp Properties Northwest Ltd was formally closed on 2023-08-22. Pdp Properties Northwest was a private limited company that could have been found at 7 The Strand, Ashton-In-Makerfield, Wigan, WN4 8LD, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 183655 pounds. The company (formally formed on 2014-04-23) was run by 2 directors.
Director Paul C. who was appointed on 28 November 2016.
Director Paul H. who was appointed on 23 April 2014.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2023-04-17 and last time the annual accounts were sent was on 29 April 2022. 2016-04-23 was the date of the most recent annual return.

Pdp Properties Northwest Ltd Address / Contact

Office Address 7 The Strand
Office Address2 Ashton-in-makerfield
Town Wigan
Post code WN4 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09007939
Date of Incorporation Wed, 23rd Apr 2014
Date of Dissolution Tue, 22nd Aug 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 29th April
Company age 9 years old
Account next due date Mon, 29th Jan 2024
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Wed, 1st May 2024
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 28 November 2016

Paul H.

Position: Director

Appointed: 23 April 2014

John W.

Position: Director

Appointed: 01 October 2014

Resigned: 26 November 2015

David A.

Position: Director

Appointed: 23 April 2014

Resigned: 13 August 2015

Paul S.

Position: Director

Appointed: 23 April 2014

Resigned: 15 December 2017

People with significant control

Paul H.

Notified on 23 April 2017
Nature of control: 25-50% shares

Paul C.

Notified on 12 June 2018
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-29
Balance Sheet
Cash Bank On Hand 1 9402 9241 46624610 2695 31211 411
Current Assets 1 94021 5561 466 10 2696 97113 070
Debtors  18 632   1 6591 659
Net Assets Liabilities 13 74643 68060 75473 86386 63579 561-40 095
Other Debtors  18 632   1 6591 659
Property Plant Equipment 183 655183 655183 655183 655183 655183 655 
Cash Bank In Hand 1 940      
Net Assets Liabilities Including Pension Asset Liability10 06413 746      
Tangible Fixed Assets183 655183 655      
Reserves/Capital
Called Up Share Capital4100      
Profit Loss Account Reserve10 06013 646      
Other
Amounts Owed To Group Undertakings Participating Interests    3 960   
Bank Borrowings 134 065117 56598 06580 065   
Bank Overdrafts 18 00018 00018 00018 000   
Corporation Tax Payable 3 41110 3954 0513 054   
Creditors 37 78443 96626 30280 06562 06544 06553 165
Net Current Assets Liabilities-24 526-35 844-22 410-24 836-29 727-34 955-60 029-40 095
Other Creditors 16 37315 5714 2518 91924 22845 40553 165
Property Plant Equipment Gross Cost 183 655183 655183 655183 655183 655183 655 
Total Assets Less Current Liabilities159 129147 811161 245158 819153 928148 700123 626-40 095
Average Number Employees During Period    2222
Bank Borrowings Overdrafts    80 06562 06544 065 
Disposals Property Plant Equipment       183 655
Other Taxation Social Security Payable    3 0542 9962 996 
Trade Creditors Trade Payables      599 
Bank Borrowings Overdrafts Secured167 065152 065      
Borrowings77 06562 065      
Capital Employed10 06413 746      
Creditors Due After One Year149 065134 065      
Creditors Due Within One Year24 52637 784      
Number Shares Allotted4100      
Number Shares Allotted Increase Decrease During Period496      
Par Value Share11      
Share Capital Allotted Called Up Paid4100      
Tangible Fixed Assets Additions183 655       
Tangible Fixed Assets Cost Or Valuation183 655183 655      
Value Shares Allotted Increase Decrease During Period496      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
Free Download (1 page)

Company search