Warning: file_put_contents(c/15044e3bba94a6c3194c1de21b6ece3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/661e7cce270bc08860cd01f76c5c9e71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/3850a76e32ba94e73ba378791313f10b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Practical Solutions International Limited, RG9 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRACTICAL SOLUTIONS INTERNATIONAL LIMITED

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

This company is commonly known as Practical Solutions International Limited. The company was founded 20 years ago and was given the registration number 04801983. The firm's registered office is in HENLEY ON THAMES. You can find them at Boston House, 2 A Boston Road, Henley On Thames, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRACTICAL SOLUTIONS INTERNATIONAL LIMITED
Company Number:04801983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Boston House, 2 A Boston Road, Henley On Thames, Oxfordshire, RG9 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Salmon Close, Spencers Wood, Reading, RG7 1EG

Secretary07 October 2003Active
15 Salmon Close, Spencers Wood, Reading, RG7 1EG

Director07 October 2003Active
15 Salmon Close, Spencers Wood, Reading, RG7 1EG

Director07 October 2003Active
6 Buckthorn Close, Wokingham, RG40 5YD

Secretary17 June 2003Active
28 Crown Court, Lacy Road, London, SW15 1NS

Director07 October 2003Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Director17 June 2003Active

People with Significant Control

Mr Ian Finlayson
Notified on:03 August 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Parkside, Basingstoke Road, Reading, England, RG7 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helene Sari Finlayson
Notified on:03 August 2018
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:England
Address:Parkside, Basingstoke Road, Reading, England, RG7 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helene Sari Finlayson
Notified on:17 June 2017
Status:Active
Date of birth:January 1962
Nationality:English
Address:Boston House, Henley On Thames, RG9 1DY
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 (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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Address

Move registers to sail company with new address.

Download
2023-03-05Address

Change sail address company with new address.

Download
2022-12-07Address

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

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Capital

Capital allotment shares.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.