Check the

PDA (TRAINING) LIMITED

Company
PDA (TRAINING) LIMITED (01998565)

PDA (TRAINING)

Phone: 02082 979 876
A⁺ rating

ABOUT PDA (TRAINING) LIMITED

Our values shape and define the culture of our company. They guide how we respond and make decisions.

"We continue to be active in the community and have developed actions arising from our corporate social responsibility.” We continue to work effectively with a range of networks to support regional priorities closely linked to business support. We continue to forge and embrace our partnerships in the region.  

We are 10 minutes by car from the Sun in the Sands interchange in Blackheath that serves the A102 Blackwall tunnel Approach & A2 Rochester Relief Road.

KEY FINANCES

Year
2016
Assets
£179.28k ▼ £-46.15k (-20.47 %)
Cash
£166.19k ▼ £-51.2k (-23.55 %)
Liabilities
£7.79k ▲ £4.56k (141.16 %)
Net Worth
£171.49k ▼ £-50.71k (-22.82 %)

REGISTRATION INFO

Company name
PDA (TRAINING) LIMITED
Company number
01998565
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
pda-training.co.uk
Phones
02082 979 876
02082 970 690
Registered Address
107-109 LEWISHAM HIGH STREET,
LONDON,
SE13 6AZ

ECONOMIC ACTIVITIES

85590
Other education n.e.c.
85600
Educational support services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

9 July 1991
Status
Outstanding
Delivered
11 July 1991
Persons entitled
Allied Irish Banks PLC
Description
(Including trade fixtures) (see form 395 for full details)…

See Also


Last update 2018

PDA (TRAINING) LIMITED DIRECTORS

Sandra Daley

  Acting
Appointed
31 July 2009
Role
Secretary
Address
47b, Ferntower Road, London, N5 2JE
Name
DALEY, Sandra

Stephen Evans Tavernier

  Acting PSC
Appointed
03 October 2004
Occupation
Co Director
Role
Director
Age
63
Nationality
British
Address
47b, Ferntower Road, London, England, N5 2JE
Country Of Residence
England
Name
TAVERNIER, Stephen Evans
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Thomas Merrall Jenkins

  Resigned
Resigned
08 March 1993
Role
Secretary
Address
81 Pembroke Road, Muswell Hill, London, N10 2HX
Name
JENKINS, John Thomas Merrall

Catherine Enda Murphy

  Resigned
Resigned
08 March 1993
Role
Secretary
Address
48 Cat Hill, East Barnet, Barnet, Hertfordshire, EN4 8HY
Name
MURPHY, Catherine Enda

David Richard Murphy

  Resigned
Appointed
09 June 1996
Resigned
31 July 2009
Role
Secretary
Address
48 Cat Hill, Barnet, Hertfordshire, EN4 8HY
Name
MURPHY, David Richard

Cynthia Suganthi

  Resigned
Appointed
08 March 1993
Resigned
31 December 1995
Role
Secretary
Address
Thalayasingam, 15 Dale Green Road, New Southgate, London, N11 1DN
Name
SUGANTHI, Cynthia

PDA (TRAINING) LIMITED

  Resigned
Appointed
31 July 2009
Resigned
31 July 2009
Role
Secretary
Address
47b, Ferntower Road, Highbury, London, N5 2JE
Name
PDA (TRAINING) LIMITED

John Thomas Merrall Jenkins

  Resigned
Resigned
08 March 1993
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
81 Pembroke Road, Muswell Hill, London, N10 2HX
Name
JENKINS, John Thomas Merrall

Catherine Enda Murphy

  Resigned
Resigned
31 July 2009
Occupation
Trainer/Consultant
Role
Director
Age
78
Nationality
Irish
Address
48 Cat Hill, East Barnet, Barnet, Hertfordshire, EN4 8HY
Name
MURPHY, Catherine Enda

REVIEWS


Check The Company
Excellent according to the company’s financial health.