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

P.d.q. Distribution Limited BIRMINGHAM


P.d.q. Distribution started in year 1987 as Private Limited Company with registration number 02105582. The P.d.q. Distribution company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Birmingham at 6 Pavilion Drive. Postal code: B6 7BB.

At present there are 3 directors in the the company, namely Damian O., Margaret P. and David N.. In addition one secretary - Damian O. - is with the firm. 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.

P.d.q. Distribution Limited Address / Contact

Office Address 6 Pavilion Drive
Office Address2 Holford
Town Birmingham
Post code B6 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02105582
Date of Incorporation Tue, 3rd Mar 1987
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Damian O.

Position: Secretary

Appointed: 28 January 2013

Damian O.

Position: Director

Appointed: 28 January 2013

Margaret P.

Position: Director

Appointed: 22 March 2011

David N.

Position: Director

Appointed: 19 August 1998

Steven V.

Position: Secretary

Appointed: 22 March 2011

Resigned: 28 January 2013

Christopher W.

Position: Director

Appointed: 02 April 2010

Resigned: 17 June 2014

Ian M.

Position: Director

Appointed: 02 April 2010

Resigned: 20 September 2016

Jay K.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2010

Ronald D.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2008

Andrew W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 22 March 2011

Paul S.

Position: Director

Appointed: 30 November 2001

Resigned: 14 September 2009

George R.

Position: Director

Appointed: 16 August 2000

Resigned: 30 April 2010

Robert D.

Position: Director

Appointed: 23 November 1997

Resigned: 16 August 2000

Brian K.

Position: Director

Appointed: 23 November 1997

Resigned: 25 October 2011

Lawrence G.

Position: Director

Appointed: 23 November 1997

Resigned: 10 December 2003

Robert K.

Position: Director

Appointed: 23 November 1997

Resigned: 20 September 2016

Gary H.

Position: Director

Appointed: 01 July 1996

Resigned: 30 March 2007

Steven V.

Position: Director

Appointed: 01 July 1996

Resigned: 28 January 2013

Andrew W.

Position: Director

Appointed: 28 June 1996

Resigned: 22 March 2011

Norman B.

Position: Director

Appointed: 28 June 1996

Resigned: 30 April 2003

Richard S.

Position: Director

Appointed: 25 June 1996

Resigned: 30 April 2008

Geoffrey B.

Position: Director

Appointed: 01 February 1992

Resigned: 28 June 1996

Martyn S.

Position: Director

Appointed: 01 February 1992

Resigned: 28 June 1996

Norman B.

Position: Secretary

Appointed: 01 February 1992

Resigned: 01 April 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Centresoft Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centresoft Limited

6 Pavilion Drive, Holford, Birmingham, B6 7BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01673860
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 1st, June 2023
Free Download (30 pages)

Company search

Advertisements