This company is commonly known as Pasir Putih Limited. The company was founded 21 years ago and was given the registration number 04466712. The firm's registered office is in STURMINSTER NEWTON. You can find them at 1 Stalbridge, , Sturminster Newton, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | PASIR PUTIH LIMITED |
---|---|---|
Company Number | : | 04466712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Stalbridge, Sturminster Newton, England, DT10 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Tingat Pasir Puteh 1, Taman Yik Sang, Malaysia, 31650 | Director | 30 September 2017 | Active |
1, Anglesey Cottages, Stalbridge, Sturminster Newton, England, DT10 2NE | Director | 10 August 2020 | Active |
Turnfields Court, Turnfields, Thatcham, RG19 4PT | Secretary | 21 June 2002 | Active |
1, London Street, Reading, England, RG1 4PN | Secretary | 16 June 2016 | Active |
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 06 March 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 June 2002 | Active |
Turnfields Court, Turnfields, Thatcham, RG19 4PT | Director | 21 June 2002 | Active |
C/O Witcombs Chartered Accountants, Turnfields, Thatcham, England, RG19 4PT | Director | 15 June 2016 | Active |
Turnfields Court, Turnfields, Thatcham, RG19 4PT | Director | 21 June 2002 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 23 June 2010 | Active |
C/O Witcombs Chartered Accountants, Turnfields, Thatcham, England, RG19 4PT | Director | 15 June 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 June 2002 | Active |
Mr Yeong Kig Ling | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 1, Anglesey Cottages, Sturminster Newton, England, DT10 2NE |
Nature of control | : |
|
Mr Pak Chuan Ho | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | C/O Witcombs Chartered Accountants, Turnfields, Thatcham, England, RG19 4PT |
Nature of control | : |
|
Just Lamps (Holdings) Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Street, Reading, England, RG1 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Resolution | Resolution. | Download |
2017-09-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.