PDA CARD AND CRAFT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04566349. The registration start date is October 17, 2002. The current status is Active.
Company Number | 04566349 |
Company Name | PDA CARD AND CRAFT LIMITED |
Registered Address |
Units 3 and 4 Cromford Road Industrial Estate Cromford Road Langley Mill Nottinghamshire NG16 4FL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-10-17 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2016-11-14 |
Returns Last Update | 2015-10-17 |
Confirmation Statement Due Date | 2021-11-09 |
Confirmation Statement Last Update | 2020-10-26 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
UNITS 3 AND 4 CROMFORD ROAD INDUSTRIAL ESTATE |
Post Town | CROMFORD ROAD LANGLEY MILL |
County | NOTTINGHAMSHIRE |
Post Code | NG16 4FL |
Entity Name | Office Address |
---|---|
AJB FLOORING (NOTTINGHAM) LIMITED | Unit 15 Industrial Estate Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4FL |
RPT REWINDS UK LIMITED | Unit 8 Cromford Road, Langley Mill, Nottingham, NG16 4FL, England |
FOURTEEN TWENTY PROPERTIES LIMITED | Unit 14, Cromford Road Industrial Estate, Langley Mill, Nottinghamshire, NG16 4FL, United Kingdom |
RILEY MECHANICAL LIMITED | Unit 15 Cromford Road Ind Est, Langley Mill, Nottingham, NG16 4FL |
EXCEL VENDING SERVICES LTD | Unit 1 Cromford Road Industrial Estate, Cromford Road, Langley Mill, Nottingham, NG16 4FL, England |
LES RILEY & SONS LIMITED | Unit 15 Cromford Road, Industrial Estate Langley Mill, Nottingham, Nottinghamshire, NG16 4FL |
M. A. BROUGHTON (ELECTRICAL CONTRACTORS) LIMITED | Units 11 and 12, Cromford Road Industrial Estate, Langley Mill, Nottinghamshire, NG16 4FL |
POSTER & DISPLAY ARTISTS LIMITED | Unit 3 & 4 Cromford Road, Industrial Estate Cromford Road, Langley Mill, Notts, NG16 4FL |
WESTON CONTRACTORS LTD | Unit 14, Cromford Road Industrial Est, Langley Mill, Nottinghamshire, NG16 4FL |
MILLS WILSON LIMITED | Unit 14, Cromford Road Industrial Estate, Langley Mill, Nottinghamshire, NG16 4FL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOTTERILL, Elena Joyce | Secretary (Active) | 47 Seymour Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 5EE | / 19 February 2007 |
/ |
|
BOTTERILL, Elena Joyce | Director (Active) | 47 Seymour Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 5EE | July 1966 / 2 January 2007 |
British / England |
Marketing Director |
HADDON, Keith Stephen | Director (Active) | The Bungalow, Heanor Gate, Heanor, Derbyshire, England, DE75 7QZ | January 1974 / 14 February 2011 |
English / England |
Production Director |
ROWLAND, Andrew | Director (Active) | 8 Argyle Street, Langley Mill, Nottingham, Nottinghamshire, NG16 4ET | April 1971 / 17 February 2007 |
British / England |
Production Director |
STOCK, Christine Helen | Director (Active) | Units 3 And 4, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire, NG16 4FL | August 1950 / 17 November 2010 |
British / United Kingdom |
Lecturer |
STOCK, Peter John | Director (Active) | Hall Farm, Stoney Houghton, Mansfield, Nottinghamshire, NG19 8TR | December 1949 / 17 October 2002 |
British / England |
Company Director |
HEADLAM, Mandy April | Secretary (Resigned) | 16 Wilmot Street, Sawley, Nottinghamshire, NG10 3GY | / 1 March 2006 |
/ |
|
HOWELL, Mark Iain Anthony | Secretary (Resigned) | 86 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PS | / 17 October 2002 |
British / |
Company Director |
SMITH, Stephen Malcolm | Secretary (Resigned) | Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, Nottinghamshire, NG22 0ER | / 18 August 2005 |
/ |
|
HEADLAM, Mandy April | Director (Resigned) | 16 Wilmot Street, Sawley, Nottinghamshire, NG10 3GY | April 1963 / 6 September 2005 |
British / |
Director |
HOWELL, Mark Iain Anthony | Director (Resigned) | 86 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PS | November 1965 / 17 October 2002 |
British / England |
Company Director |
SANSOM, Stephen Kenneth | Director (Resigned) | 9 Thompson Street, Langley Mill, Nottinghamshire, NG16 4DD | October 1960 / 17 October 2002 |
British / |
Printer |
SMITH, Stephen Malcolm | Director (Resigned) | Manor Barn, 1 Manor Farm Rise Wellow, Nottingham, Nottinghamshire, NG22 0ER | April 1957 / 1 November 2004 |
British / |
Director |
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 17 October 2002 |
/ |
Post Town | CROMFORD ROAD LANGLEY MILL |
Post Code | NG16 4FL |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on PDA CARD AND CRAFT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.