Company NamePDMH Holdings Ltd
DirectorsPaul Anthony Davidson and Mark Steven Hardy
Company StatusActive
Company Number12062961
CategoryPrivate Limited Company
Incorporation Date21 June 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Paul Anthony Davidson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Mark Steven Hardy
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ

Location

Registered Address38a Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

30 August 2019Delivered on: 3 September 2019
Persons entitled: Paul Price

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
7 October 2022Micro company accounts made up to 31 July 2022 (2 pages)
18 August 2022Director's details changed for Mr Mark Steven Hardy on 24 May 2022 (2 pages)
18 August 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
13 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
28 February 2022Satisfaction of charge 120629610001 in full (4 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
26 May 2021Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
26 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
10 December 2020Memorandum and Articles of Association (36 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Particulars of variation of rights attached to shares (2 pages)
4 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 333
(3 pages)
4 December 2020Appointment of Mr Mark Steven Hardy as a director on 30 November 2020 (2 pages)
7 September 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
11 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 300
(3 pages)
3 September 2019Registration of charge 120629610001, created on 30 August 2019 (64 pages)
21 June 2019Incorporation
Statement of capital on 2019-06-21
  • GBP 50
(18 pages)