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

Pdq Exhibitions Limited LONDON


Pdq Exhibitions started in year 1997 as Private Limited Company with registration number 03473295. The Pdq Exhibitions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 475 Salisbury House. Postal code: EC2M 5QQ. Since January 14, 2011 Pdq Exhibitions Limited is no longer carrying the name Lionvale.

At present there are 2 directors in the the company, namely Paul M. and Nigel W.. In addition one secretary - Nigel W. - is with the firm. As of 14 May 2024, there was 1 ex director - James A.. There were no ex secretaries.

This company operates within the EN9 1HU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230075 . It is located at New Ford Business Centre, New Ford Road, Waltham Cross with a total of 4 cars.

Pdq Exhibitions Limited Address / Contact

Office Address 475 Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473295
Date of Incorporation Fri, 28th Nov 1997
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 16 June 2000

Nigel W.

Position: Director

Appointed: 29 March 1999

Nigel W.

Position: Secretary

Appointed: 07 January 1998

James A.

Position: Director

Appointed: 07 January 1998

Resigned: 16 June 2000

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 28 November 1997

Resigned: 07 January 1998

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 28 November 1997

Resigned: 07 January 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Paul M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nigel W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul M.

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

Nigel W.

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

Company previous names

Lionvale January 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand421 299431 751512 28969 448477 995107 087262 541247 890
Current Assets1 725 4612 015 1282 013 8262 466 3842 060 1541 906 9871 950 1951 806 154
Debtors1 298 7831 573 9291 494 9342 396 9361 582 1591 796 9991 688 3651 557 082
Net Assets Liabilities1 497 5461 738 8351 901 4521 892 9421 851 9801 887 5971 986 3412 004 724
Other Debtors  1 108 3292 047 3431 436 3391 422 2611 317 5471 330 291
Property Plant Equipment882 808845 301836 222395 492557 5671 028 716745 970755 768
Total Inventories5 3799 4486 603  2 9011 7891 182
Other
Accumulated Depreciation Impairment Property Plant Equipment368 722371 773358 520102 497104 374139 361167 806226 874
Additions Other Than Through Business Combinations Property Plant Equipment 52 24085 612169 619256 676551 264229 47568 866
Average Number Employees During Period13121199889
Bank Borrowings Overdrafts    8 00011 07710 95610 892
Corporation Tax Payable  30 657  10 75624 899 
Creditors1 089 4701 111 587916 041901 604635 310966 143622 397472 734
Depreciation Rate Used For Property Plant Equipment 15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 12060 546308 12551 17524 50331 597 
Disposals Property Plant Equipment 86 696107 944866 37292 72445 12882 261 
Increase Decrease Through Other Changes Property Plant Equipment      -401 515 
Increase From Depreciation Charge For Year Property Plant Equipment 53 17147 29352 10253 05259 49060 04259 068
Net Current Assets Liabilities635 991903 5411 097 7851 564 7801 424 844940 8441 330 2981 333 420
Other Creditors  710 623599 775460 584716 619293 945272 932
Other Taxation Social Security Payable  75 46888 26749 20888 798182 581126 092
Property Plant Equipment Gross Cost1 251 5301 217 0741 194 742497 989661 9411 168 077913 776982 642
Taxation Including Deferred Taxation Balance Sheet Subtotal3 3323 09914 55733 36829 50821 67927 60931 541
Total Assets Less Current Liabilities1 518 7991 748 8421 934 0071 960 2721 982 4111 969 5602 068 0462 089 188
Trade Creditors Trade Payables  99 293213 562117 518138 893115 73962 818
Trade Debtors Trade Receivables  386 605349 593145 820374 738374 903226 791
Advances Credits Directors 1 00047096 9311 48848 298  
Advances Credits Made In Period Directors  530119 40118 895   
Advances Credits Repaid In Period Directors   22 000117 314   

Transport Operator Data

New Ford Business Centre
Address New Ford Road
City Waltham Cross
Post code EN8 7PG
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements