North Perth
Perth
Wa 6006
Director Name | Mr Benjamin Rade Stoikovich |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Simon Mark Kersey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Anastasios Arima |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 122 First Avenue Mount Lawley Western Australia 6050 |
Director Name | Mr Ian Peter Middlemas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 61 Victoria Road London W8 5RH |
Director Name | Mr Mark Laurence Pearce |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Clanmel Road Floreat Western Australia 6014 |
Registered Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pdz Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,753 |
Cash | £6,674 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
7 January 2022 | Secretary's details changed for Mr Dylan Browne on 1 January 2022 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 28 June 2018
|
1 August 2018 | Appointment of Mr Simon Mark Kersey as a director on 28 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Mark Laurence Pearce as a director on 28 June 2018 (1 page) |
1 August 2018 | Termination of appointment of Ian Peter Middlemas as a director on 28 June 2018 (1 page) |
1 August 2018 | Termination of appointment of Ian Peter Middlemas as a director on 28 June 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Benjamin Rade Stoikovich on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Benjamin Rade Stoikovich on 26 April 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Secretary's details changed for Mr Dylan Browne on 2 January 2018 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Secretary's details changed for Mr Dylan Browne on 2 January 2016 (1 page) |
29 January 2016 | Secretary's details changed for Mr Dylan Browne on 2 January 2016 (1 page) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 December 2015 | Termination of appointment of Anastasios Arima as a director on 21 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Anastasios Arima as a director on 21 September 2015 (1 page) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 August 2013 | Appointment of Mr Benjamin Rade Stoikovich as a director (2 pages) |
22 August 2013 | Appointment of Mr Benjamin Rade Stoikovich as a director (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Middlemass on 5 April 2013 (2 pages) |
4 July 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
4 July 2013 | Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Dylan Browne on 5 April 2013 (2 pages) |
4 July 2013 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
2 January 2013 | Incorporation (23 pages) |
2 January 2013 | Incorporation (23 pages) |