Warning: file_put_contents(c/8e700edccb75b1729cbccc15bb1d8e49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Definitive Psa Ltd, RH19 1XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEFINITIVE PSA LTD

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

This company is commonly known as Definitive Psa Ltd. The company was founded 17 years ago and was given the registration number 05989881. The firm's registered office is in EAST GRINSTEAD. You can find them at Unit 7 The Felbridge Centre, The Felbridge Centre, Imberhorne Lane, East Grinstead, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:DEFINITIVE PSA LTD
Company Number:05989881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 7 The Felbridge Centre, The Felbridge Centre, Imberhorne Lane, East Grinstead, England, RH19 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 The Felbridge Centre, The Felbridge Centre, Imberhorne Lane, East Grinstead, England, RH19 1XP

Director22 January 2013Active
3 Beverley Road, Tilehurst, Reading, RG31 5PT

Secretary01 January 2008Active
Bethany, Sandhill Lane, Crawley Down, RH10 4LB

Secretary07 November 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 November 2006Active
45, Milton Crescent, East Grinstead, United Kingdom, RH19 1TL

Director07 November 2006Active
3, Beverley Road, Tilehurst, Reading, England, RG31 5PT

Director16 November 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 November 2006Active

People with Significant Control

Mr David Peter Boswell
Notified on:01 July 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 7 The Felbridge Centre, The Felbridge Centre, Imberhorne Lane, East Grinstead, England, RH19 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Address

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

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.