Pdt Limited (number 04211478) is a private limited company legally formed on 2001-05-04 in United Kingdom. This enterprise is registered at Unit 4B Greengate Industrial Estate White Moss View, Middleton, Manchester M24 1UN. Pdt Limited is operating under SIC code: 46499 which stands for "wholesale of household goods (other than musical instruments) n.e.c.", SIC code: 46520 - "wholesale of electronic and telecommunications equipment and parts", SIC code: 46439 - "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)".

Company details

Name Pdt Limited
Number 04211478
Date of Incorporation: Fri, 4th May 2001
End of financial year: 30 June
Address: Unit 4B Greengate Industrial Estate White Moss View, Middleton, Manchester, M24 1UN
SIC code: 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46520 - Wholesale of electronic and telecommunications equipment and parts
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Moving to the 3 directors that can be found in the firm, we can name: Tom B. (appointed on 30 June 2020), Frank S. (appointment date: 30 June 2020), David H. (appointed on 09 May 2001). The Companies House lists 4 persons of significant control, namely: Cms Distribution Limited can be reached at Worship Street, EC2A 2DT London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. David H. has substantial control or influence, Hft Holding Limited can be reached at 17 Gr. Xenopoulou Street, 3106 Limassol. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-05-31 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2019-05-31 2020-06-30 2021-06-30 2022-06-30
Current Assets 375,410 1,315,502 998,856 1,478,515 2,344,717 3,515,926 5,360,893 12,976,253 8,888,707 12,924,704 9,319,528
Fixed Assets - 0 1,959 2,454 2,664 4,468 281,220 27,249 20,619 19,580 19,787
Total Assets Less Current Liabilities 128,012 133,537 143,530 182,209 216,793 238,639 266,261 449,477 1,601,500 5,430,848 8,259,999
Shareholder Funds 128,012 133,537 143,530 182,209 216,793 238,560 - - - - -
Tangible Fixed Assets - 0 1,959 2,454 2,664 4,468 - - - - -

People with significant control

Cms Distribution Limited
30 June 2020
Address 2nd Floor, 15 Worship Street, London, EC2A 2DT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 02214562
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David H.
23 October 2019
Nature of control: significiant influence or control
Hft Holding Limited
23 October 2019 - 23 October 2019
Address Totalserve House 17 Gr. Xenopoulou Street, 3106 Limassol, Cyprus
Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 2015375
Nature of control: 75,01-100% shares
75,01-100% voting rights
David H.
6 April 2016 - 23 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to 2022-06-30
filed on: 30th, March 2023 | accounts
Free Download (25 pages)