Company NameP.I.D.S. Ltd
DirectorBryan Stewart Moss
Company StatusActive
Company Number03366872
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bryan Stewart Moss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(1 day after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gala Close
Hartlepool
Cleveland
TS25 1GA
Secretary NamePatricia Moss
NationalityBritish
StatusCurrent
Appointed01 April 2001(3 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address31 Gala Close
Hartlepool
Cleveland
TS25 1GA
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997
Appointment Duration2 days (resigned 09 May 1997)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997
Appointment Duration2 days (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed07 May 1997
Appointment Duration2 days (resigned 09 May 1997)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameSusan Dignen
NationalityBritish
StatusResigned
Appointed09 May 1997(1 day after company formation)
Appointment Duration4 years, 12 months (resigned 04 May 2002)
RoleCompany Director
Correspondence Address17 Thompson Grove
Hartlepool
Cleveland
TS24 9AD
Director NameMr Craig Stewart Moss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 August 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address134 Stockton Road
Hartlepool
Cleveland
TS25 5AX
Director NameMr David Paul Moss
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 August 2014)
RoleLab Technician Optical
Country of ResidenceEngland
Correspondence Address134 Stockton Road
Hartlepool
Cleveland
TS25 5AX

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton-On-Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bryan Stewart Moss
20.00%
Ordinary
1 at £1Craig Stewart Moss
20.00%
Ordinary
1 at £1Daniel John Moss
20.00%
Ordinary
1 at £1David Paul Moss
20.00%
Ordinary
1 at £1Patricia Moss
20.00%
Ordinary

Financials

Year2014
Net Worth£157,753
Cash£52,615
Current Liabilities£136,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5
(5 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5
(5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 17 November 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(5 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(5 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 5
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 5
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 5
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Termination of appointment of Craig Stewart Moss as a director on 18 August 2014 (1 page)
11 September 2014Termination of appointment of David Paul Moss as a director on 18 August 2014 (1 page)
11 September 2014Termination of appointment of David Paul Moss as a director on 18 August 2014 (1 page)
11 September 2014Termination of appointment of Craig Stewart Moss as a director on 18 August 2014 (1 page)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(6 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(6 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
18 May 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 18 May 2013 (1 page)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
18 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
18 May 2013Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 18 May 2013 (1 page)
3 September 2012Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Patricia Moss on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Bryan Stewart Moss on 3 September 2012 (2 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (17 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (17 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Paul Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Paul Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for David Paul Moss on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Craig Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Bryan Stewart Moss on 2 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 02/05/08; full list of members (7 pages)
29 May 2008Return made up to 02/05/08; full list of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 02/05/07; full list of members (7 pages)
17 May 2007Return made up to 02/05/07; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
9 September 2002Ad 01/04/02--------- £ si 1@1 (2 pages)
9 September 2002Ad 01/04/02--------- £ si 1@1 (2 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 87 stockton road hartlepool cleveland TS25 1SJ (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 87 stockton road hartlepool cleveland TS25 1SJ (2 pages)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 March 2001 (7 pages)
5 June 2001Full accounts made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 08/05/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Full accounts made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 31 March 1999 (7 pages)
6 July 1999Full accounts made up to 31 March 1999 (7 pages)
5 June 1999Return made up to 08/05/99; no change of members (4 pages)
5 June 1999Return made up to 08/05/99; no change of members (4 pages)
24 May 1998Return made up to 08/05/98; full list of members (6 pages)
24 May 1998Return made up to 08/05/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 March 1998 (7 pages)
24 May 1998Full accounts made up to 31 March 1998 (7 pages)
24 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Director resigned (1 page)
8 May 1997Incorporation (16 pages)
8 May 1997Incorporation (16 pages)