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
-
Check the company
-
UK
-
Lewisham
- Company name
- PDA (TRAINING) LIMITED
- Company number
- 01998565
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Mar 1986
Age - 40 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
- 79
- 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
- 79
- 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.