This company is commonly known as Planning And Programming Services Uk Ltd. The company was founded 10 years ago and was given the registration number 09020627. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PLANNING AND PROGRAMMING SERVICES UK LTD |
---|---|---|
Company Number | : | 09020627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, United Kingdom, TN12 6LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, Chatsworth Road, Worthing, United Kingdom, BN11 1LY | Director | 05 June 2015 | Active |
Chatsworth House, Chatsworth Road, Worthing, United Kingdom, BN11 1LY | Director | 01 May 2014 | Active |
Mr Simon David Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Chatsworth House, Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Accounts | Change account reference date company current extended. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.