Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pdp Green Consulting LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£798,558 +10.93%
Employees£20 +25.00%
Total assets£324,448 +34.80%

PHILIP DESMONDE PARTNERSHIP LTD.

Details

Company type Private Limited Company, Active
Company Number 03016834
Record last updated Thursday, December 20, 2018 8:36:13 AM UTC
Official Address Calenick House Truro Technology Park Heron Way Newham Cornwall Tr12xn
There are 3 companies registered at this street
Locality Truro
Region England
Postal Code TR12XN
Sector Other engineering activities

Charts

Visits

PDP GREEN CONSULTING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52022-122024-92025-22025-3012

Directors

Document Type Publication date Download link
Registry Nov 30, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 30, 2018 Resignation of 4 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 4 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Feb 12, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Feb 12, 2018 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With Significant Influence Or Control
Registry Jan 5, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Feb 27, 2015 Annual return Annual return
Registry Feb 27, 2015 Change of registered office address Change of registered office address
Registry Feb 10, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry May 1, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 6, 2014 Annual return Annual return
Financials Nov 20, 2013 Annual accounts Annual accounts
Registry Feb 22, 2013 Annual return Annual return
Financials Nov 27, 2012 Annual accounts Annual accounts
Registry Sep 18, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Apr 25, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Nov 1, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Aug 12, 2011 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2011 Resignation of one Director Resignation of one Director
Registry Jul 1, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 15, 2011 Annual return Annual return
Registry Apr 14, 2011 Change of particulars for director Change of particulars for director
Registry Apr 5, 2011 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Jan 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 7, 2011 Change of registered office address Change of registered office address
Registry Jan 7, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 7, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 14, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 18, 2010 Annual return Annual return
Registry Apr 23, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Feb 18, 2010 Annual accounts Annual accounts
Financials Apr 9, 2009 Annual accounts 3016... Annual accounts 3016...
Registry Mar 16, 2009 Annual return Annual return
Registry Mar 6, 2009 Annual return 3016... Annual return 3016...
Registry Oct 17, 2008 Resignation of a director Resignation of a director
Registry Sep 1, 2008 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Apr 30, 2008 Annual accounts Annual accounts
Financials May 3, 2007 Annual accounts 3016... Annual accounts 3016...
Registry Mar 6, 2007 Annual return Annual return
Registry May 24, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 24, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 24, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 24, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 24, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials May 9, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Annual return Annual return
Financials May 11, 2005 Annual accounts Annual accounts
Registry Feb 7, 2005 Annual return Annual return
Financials May 6, 2004 Annual accounts Annual accounts
Registry Feb 17, 2004 Annual return Annual return
Registry Feb 17, 2004 Appointment of a director Appointment of a director
Registry Feb 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 9, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 9, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 9, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 3016... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 3016...
Registry Jan 1, 2004 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Nov 24, 2003 Change of name certificate Change of name certificate
Registry Aug 15, 2003 Change of accounting reference date Change of accounting reference date
Registry Jul 2, 2003 Appointment of a director Appointment of a director
Registry Jun 19, 2003 Change of name certificate Change of name certificate
Registry Jun 19, 2003 Company name change Company name change
Registry Jun 17, 2003 Appointment of a man as Architect and Director Appointment of a man as Architect and Director
Registry Feb 8, 2003 Annual return Annual return
Financials Dec 8, 2002 Annual accounts Annual accounts
Registry Jan 27, 2002 Annual return Annual return
Financials Nov 20, 2001 Annual accounts Annual accounts
Registry Mar 23, 2001 Annual return Annual return
Financials Jan 26, 2001 Annual accounts Annual accounts
Registry Feb 24, 2000 Annual return Annual return
Financials Feb 9, 2000 Annual accounts Annual accounts
Registry Jan 30, 2000 Exemption from appointing auditors Exemption from appointing auditors
Registry May 12, 1999 Annual return Annual return
Registry Dec 14, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Dec 14, 1998 Annual accounts Annual accounts
Registry Feb 11, 1998 Annual return Annual return
Registry Jun 24, 1997 Annual return 3016... Annual return 3016...
Financials Apr 10, 1997 Annual accounts Annual accounts
Financials Apr 10, 1997 Annual accounts 3016... Annual accounts 3016...
Registry Apr 10, 1997 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 10, 1997 Annual return Annual return
Registry Feb 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1995 Three appointments: a person and 2 men Three appointments: a person and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy