UKBizDB.co.uk

CONTRACTOR PSL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contractor Psl Limited. The company was founded 10 years ago and was given the registration number 08928830. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTRACTOR PSL LIMITED
Company Number:08928830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 March 2014
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 2001 & 2003, 20th Floor, Beverly House, 93-107 Lockhart Road, Wanchai, Hong Kong,

Corporate Director15 April 2015Active
20-22, Wenlock Road, London, England, N1 7GU

Director30 March 2015Active
16, Fen Court, Lowestoft, England, NR33 9PX

Director07 March 2014Active
Georgian House 34, Thoroughfare, Halesworth, IP19 8AP

Director23 May 2014Active
20-22, Wenlock Road, London, England, N1 7GU

Director30 March 2015Active
Georgian House 34, Thoroughfare, Halesworth, IP19 8AP

Director13 March 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2017-01-24Gazette

Gazette notice voluntary.

Download
2017-01-17Dissolution

Dissolution application strike off company.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Appoint corporate director company with name date.

Download
2015-06-19Officers

Appoint person director company with name date.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-06-04Address

Change registered office address company with date old address new address.

Download
2015-04-17Officers

Appoint person director company with name date.

Download
2015-04-17Officers

Termination director company with name termination date.

Download
2015-04-17Officers

Termination director company with name termination date.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-03-13Officers

Termination director company with name termination date.

Download
2015-03-13Accounts

Change account reference date company current extended.

Download
2015-02-21Address

Change registered office address company with date old address new address.

Download
2014-05-23Officers

Appoint person director company with name.

Download
2014-05-08Change of name

Certificate change of name company.

Download
2014-05-08Change of name

Change of name notice.

Download
2014-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.