Company NameP D Consultants UK Limited
DirectorsDanielle Kirk and Nicole Louise Benorthan
Company StatusActive
Company Number06725264
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDanielle Kirk
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Nicole Louise Benorthan
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Tom Andrew Clackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hillside Grove
Chelmsford
Essex
CM2 9DA
Director NameMr David Nixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Horse Norton Heath
Ingatestone
Essex
CM4 0LP

Contact

Websitewww.pdconsultantsuk.co.uk/
Telephone01375 440026
Telephone regionGrays Thurrock

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£178,317
Cash£52,917
Current Liabilities£271,786

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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

24 March 2021Delivered on: 30 March 2021
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 17 April 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: By way of first fixed charge: all property vested in or charged to it, all fixtures and fittings attached to that property and all rents receivable from any lease granted out of that property; all intellectual property, rights of any nature, whether registered or unregistered, and all licences. For more information please refer to the debenture.
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled:
David Nixon
Tom Clackson

Classification: A registered charge
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 September 2019Cessation of David Nixon as a person with significant control on 28 March 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
25 September 2019Cessation of Tom Andrew Clackson as a person with significant control on 28 March 2019 (1 page)
25 September 2019Notification of S & N Asset Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Registration of charge 067252640002, created on 28 March 2019 (20 pages)
3 April 2019Registration of charge 067252640001, created on 28 March 2019 (57 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Termination of appointment of David Nixon as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of David Nixon as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Nicole Benorthan as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Danielle Kirk as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Tom Andrew Clackson as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Tom Andrew Clackson as a director on 16 October 2017 (1 page)
16 October 2017Appointment of Danielle Kirk as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Nicole Benorthan as a director on 16 October 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Appointment of Mr David Nixon as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
25 February 2010Appointment of Mr David Nixon as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
6 May 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
16 October 2008Incorporation (30 pages)
16 October 2008Incorporation (30 pages)