UKBizDB.co.uk

P SUPPLEMENTS LTD

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

This company is commonly known as P Supplements Ltd. The company was founded 4 years ago and was given the registration number 12261769. The firm's registered office is in DONCASTER. You can find them at 4 Nether Hall Rd, , Doncaster, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:P SUPPLEMENTS LTD
Company Number:12261769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:4 Nether Hall Rd, Doncaster, England, DN1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director11 February 2022Active
4, Nether Hall Rd, Doncaster, England, DN1 2PW

Director01 June 2020Active
4, Nether Hall Rd, Doncaster, England, DN1 2PW

Director14 October 2019Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director30 September 2021Active
4, Nether Hall Rd, Doncaster, England, DN1 2PW

Director11 December 2019Active

People with Significant Control

Mr Maciej Wojciech Piasecki
Notified on:11 February 2022
Status:Active
Date of birth:December 1976
Nationality:Polish
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Henryk Sieger
Notified on:30 September 2021
Status:Active
Date of birth:September 1992
Nationality:Polish
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Wojciech Piasecki
Notified on:14 October 2019
Status:Active
Date of birth:December 1976
Nationality:Polish
Country of residence:England
Address:4, Nether Hall Rd, Doncaster, England, DN1 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-13Address

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

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Address

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

Download
2021-10-16Gazette

Gazette filings brought up to date.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.