Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PDIQ LTD

Company

PDIQ

Telephone: 01619 739 939
A⁺ rating

ABOUT PDIQ LTD

“Our experience of PDIQ to date has been outstanding. They have made a conscious effort to understand our business, pleasingly through immersing themselves in the dynamics of it.

© 2015 PDIQ. All rights reserved.

Registered Company Number 4242460.

KEY FINANCE

Year
2017
Assets
£79.42k ▼ £-31.27k (-28.25 %)
Cash
£0k ▼ £-60.1k (-100.00 %)
Liabilities
£35.24k ▼ £-22.6k (-39.07 %)
Net Worth
£44.18k ▼ £-8.67k (-16.41 %)

REGISTRATION INFO

Company name
PDIQ LTD
Company number
04242460
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.pdiq.co.uk
Phones
01619 739 939
07961 127 536
Registered Address
FIFTH FLOOR BROOK HOUSE,
77 FOUNTAIN STREET,
MANCHESTER,
LANCASHIRE,
M2 2EE

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000
03 Dec 2015
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

PDIQ LTD DIRECTORS

Nicholas Charlton Penrhys Bird

  Acting
Appointed
27 June 2001
Role
Secretary
Address
2 Oakfield Davey Lane, Alderley Edge, Cheshire, United Kingdom, SK9 7NZ
Name
BIRD, Nicholas Charlton Penrhys

Elizabeth Mary Lavelle

  Acting
Appointed
27 June 2001
Occupation
Brand Marketing Consultant
Role
Director
Age
62
Nationality
British
Address
11 Baxter Road, Sale, Cheshire, England, M33 3AJ
Country Of Residence
England
Name
LAVELLE, Elizabeth Mary

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
27 June 2001
Resigned
27 June 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
27 June 2001
Resigned
27 June 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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