Company NameP D B Building Services Ltd
DirectorDaljit Singh
Company StatusActive
Company Number05154543
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameSukhwinder Kaur
NationalityBritish
StatusCurrent
Appointed19 June 2004(4 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address586 Eastern Avenue
Ilford
Essex
IG2 6PH
Director NameMr Daljit Singh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address586 Eastern Avenue
Ilford
Essex
IG2 6PH
Director NameParamjit Singh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed19 June 2004(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2007)
RoleBuilder
Correspondence Address586 Eastern Avenue
Ilford
Essex
IG2 6PH
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Contact

Websitewww.pdbloftsandextensions.co.uk

Location

Registered Address586 Eastern Avenue
Ilford
Essex
IG2 6PH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£894
Cash£7,520
Current Liabilities£9,790

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (11 months, 1 week ago)
Next Return Due28 June 2024 (1 month, 1 week from now)

Filing History

15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Notification of Daljit Singh as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 July 2017Notification of Daljit Singh as a person with significant control on 6 April 2016 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Daljit Singh on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Daljit Singh on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 June 2009Return made up to 14/06/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 86B albert road ilford essex IG1 1HR (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 86B albert road ilford essex IG1 1HR (1 page)
28 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
15 June 2004Incorporation (18 pages)
15 June 2004Incorporation (18 pages)