UKBizDB.co.uk

PASIR PUTIH LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:1 Stalbridge, Sturminster Newton, England, DT10 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tingat Pasir Puteh 1, Taman Yik Sang, Malaysia, 31650

Director30 September 2017Active
1, Anglesey Cottages, Stalbridge, Sturminster Newton, England, DT10 2NE

Director10 August 2020Active
Turnfields Court, Turnfields, Thatcham, RG19 4PT

Secretary21 June 2002Active
1, London Street, Reading, England, RG1 4PN

Secretary16 June 2016Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary06 March 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 June 2002Active
Turnfields Court, Turnfields, Thatcham, RG19 4PT

Director21 June 2002Active
C/O Witcombs Chartered Accountants, Turnfields, Thatcham, England, RG19 4PT

Director15 June 2016Active
Turnfields Court, Turnfields, Thatcham, RG19 4PT

Director21 June 2002Active
1, London Street, Reading, England, RG1 4PN

Director23 June 2010Active
C/O Witcombs Chartered Accountants, Turnfields, Thatcham, England, RG19 4PT

Director15 June 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (7 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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

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

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-09-11Resolution

Resolution.

Download
2017-09-08Officers

Termination secretary company with name termination date.

Download
2017-09-08Address

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

Download

Copyright © 2024. All rights reserved.