This company is commonly known as P & S Developments Ltd. The company was founded 7 years ago and was given the registration number 10481578. The firm's registered office is in LONDON. You can find them at 142 Station Road, Chingford, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | P & S DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 10481578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2016 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142 Station Road, Chingford, London, England, E4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Station Road, Chingford, London, England, E4 6AN | Director | 16 November 2016 | Active |
142, Station Road, Chingford, London, England, E4 6AN | Director | 16 November 2016 | Active |
Mr Steven Leslie Harmer | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Station Road, London, England, E4 6AN |
Nature of control | : |
|
Paul Richard Scott | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Station Road, London, England, E4 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-31 | Dissolution | Dissolution application strike off company. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-09-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-11-12 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-09-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-09-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.