Pds Design & Build Limited WAKEFIELD


Pds Design & Build started in year 1998 as Private Limited Company with registration number 03605659. The Pds Design & Build company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wakefield at 1 Navigation Court. Postal code: WF2 7BJ. Since 2012-09-10 Pds Design & Build Limited is no longer carrying the name Perkin Decor Services.

At the moment there are 4 directors in the the company, namely Nicholas T., Michael I. and Peter H. and others. In addition one secretary - Andrew T. - is with the firm. As of 7 May 2024, there were 5 ex directors - Richard W., Graham C. and others listed below. There were no ex secretaries.

Pds Design & Build Limited Address / Contact

Office Address 1 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03605659
Date of Incorporation Tue, 28th Jul 1998
Industry Joinery installation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Nicholas T.

Position: Director

Appointed: 01 October 2018

Michael I.

Position: Director

Appointed: 01 October 2018

Peter H.

Position: Director

Appointed: 01 November 2017

Andrew T.

Position: Secretary

Appointed: 06 October 1998

Andrew T.

Position: Director

Appointed: 06 October 1998

Richard W.

Position: Director

Appointed: 01 January 2015

Resigned: 17 April 2018

Graham C.

Position: Director

Appointed: 02 December 2011

Resigned: 18 September 2017

James S.

Position: Director

Appointed: 06 April 2001

Resigned: 31 December 2021

John C.

Position: Director

Appointed: 06 April 2001

Resigned: 26 May 2005

Michael P.

Position: Director

Appointed: 06 October 1998

Resigned: 26 June 2010

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1998

Resigned: 06 October 1998

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 28 July 1998

Resigned: 06 October 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Pds Design & Build Holdings Limited from Wakefield, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James S. This PSC owns 25-50% shares. Moving on, there is Andrew T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Pds Design & Build Holdings Limited

Unit 1 Calder Park, Wakefield, WF2 7BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14286313
Notified on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

James S.

Notified on 30 June 2016
Ceased on 30 August 2022
Nature of control: 25-50% shares

Andrew T.

Notified on 30 June 2016
Ceased on 30 August 2022
Nature of control: 50,01-75% shares

Company previous names

Perkin Decor Services September 10, 2012
Thermoblend October 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand868 908551 181699 364
Current Assets3 078 4532 345 9063 644 160
Debtors2 147 4241 542 1882 787 946
Net Assets Liabilities1 357 2511 370 4801 405 786
Other Debtors62 83444 57924 695
Property Plant Equipment30 56318 88514 194
Total Inventories62 121252 537156 850
Other
Accrued Liabilities Deferred Income37 91954 49529 644
Accumulated Amortisation Impairment Intangible Assets77 305193 263309 220
Accumulated Depreciation Impairment Property Plant Equipment192 736165 901176 968
Additions Other Than Through Business Combinations Property Plant Equipment 1 8006 376
Average Number Employees During Period191612
Bank Borrowings Overdrafts 215 278144 062
Corporation Tax Payable 17 70037 708
Creditors6 508216 580144 062
Dividends Paid On Shares502 487  
Finance Lease Liabilities Present Value Total11 7156 5091 302
Finance Lease Payments Owing Minimum Gross13 0907 273 
Fixed Assets533 050405 414284 766
Future Finance Charges On Finance Leases1 375764 
Future Minimum Lease Payments Under Non-cancellable Operating Leases459 781335 800355 467
Increase From Amortisation Charge For Year Intangible Assets 115 958115 957
Increase From Depreciation Charge For Year Property Plant Equipment 13 47811 067
Intangible Assets502 487386 529270 572
Intangible Assets Gross Cost579 792579 792 
Net Current Assets Liabilities830 7091 181 6461 265 082
Other Creditors6 5081 30230 783
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 313 
Other Disposals Property Plant Equipment 40 313 
Other Taxation Social Security Payable171 452123 216293 023
Property Plant Equipment Gross Cost223 299184 786191 162
Total Assets Less Current Liabilities1 363 7591 587 0601 549 848
Trade Creditors Trade Payables2 029 633842 5061 907 096
Trade Debtors Trade Receivables2 084 5901 497 6092 763 251

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (10 pages)

Company search

Advertisements