Background WavePink WaveYellow Wave

PD CONTRACT SERVICES LIMITED (06694551)

PD CONTRACT SERVICES LIMITED (06694551) is an active UK company. incorporated on 10 September 2008. with registered office in Sheffield. The company operates in the Construction sector, engaged in roofing activities. PD CONTRACT SERVICES LIMITED has been registered for 17 years. Current directors include DICKENS, Mark John.

Company Number
06694551
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Cfc House Acorn Business Park, Sheffield, S8 0TB
Industry Sector
Construction
Business Activity
Roofing activities
Directors
DICKENS, Mark John
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PD CONTRACT SERVICES LIMITED

PD CONTRACT SERVICES LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in roofing activities. PD CONTRACT SERVICES LIMITED was registered 17 years ago.(SIC: 43910)

Status

active

Active since 17 years ago

Company No

06694551

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Cfc House Acorn Business Park Woodseats Close Sheffield, S8 0TB,

Previous Addresses

the Beeches Maynard Road Grindleford Derbyshire S32 2JD
From: 10 September 2008To: 10 November 2011
Timeline

5 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Sept 10
Funding Round
Jan 11
Director Left
May 11
Funding Round
Dec 11
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICKENS, Mark John

Active
Acorn Business Park, SheffieldS8 0TB
Born October 1964
Director
Appointed 22 Sept 2010

DICKENS, Peter

Resigned
The Beeches, GrindlefordS31 1JD
Born February 1939
Director
Appointed 10 Sept 2008
Resigned 01 May 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 10 Sept 2008
Resigned 11 Sept 2008

Persons with significant control

1

Mr Mark John Dickens

Active
Acorn Business Park, SheffieldS8 0TB
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Legacy
21 June 2011
MG01MG01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation