This company is commonly known as P S Trading Limited. The company was founded 17 years ago and was given the registration number 05907498. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77 - 79 High Street, Egham, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | P S TRADING LIMITED |
---|---|---|
Company Number | : | 05907498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77 - 79 High Street, Egham, Surrey, England, TW20 9HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appletree Cottage, Bank Lane, Grassington, United Kingdom, BD23 5BN | Secretary | 16 August 2006 | Active |
Appletree Cottage, Bank Lane, Grassington, United Kingdom, BD23 5BN | Director | 16 August 2006 | Active |
46 The Green, Twickenham, TW2 5AB | Director | 16 August 2006 | Active |
Mr David Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appletree Cottage, Bank Lane, Grassington, United Kingdom, BD23 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.