UKBizDB.co.uk

PRODUCT SOURCE UK LIMITED

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

This company is commonly known as Product Source Uk Limited. The company was founded 4 years ago and was given the registration number 12325796. The firm's registered office is in LONDON. You can find them at 17 Ingersoll Road, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PRODUCT SOURCE UK LIMITED
Company Number:12325796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:17 Ingersoll Road, London, England, W12 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sopwith Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9UH

Secretary08 May 2020Active
17, Ingersoll Road, London, England, W12 7BE

Director29 April 2020Active
19, Runnymede Drive, Belfast, Northern Ireland, BT12 6LZ

Director05 May 2022Active
4, Ethelden Road, London, London, United Kingdom, W12 7BG

Secretary20 November 2019Active
4, Ethelden Road, London, London, United Kingdom, W12 7BG

Director20 November 2019Active
17, Ingersoll Road, London, England, W12 7BE

Director19 November 2021Active

People with Significant Control

Miss Siobhan Anne Whittaker
Notified on:05 May 2022
Status:Active
Date of birth:July 1974
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:19, Runnymede Drive, Belfast, Northern Ireland, BT12 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul James Mckeown
Notified on:27 December 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Northern Ireland
Address:53 F, Raffertys Hill, Hillsborough, Northern Ireland, BT26 6QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Colin Adesokan
Notified on:29 April 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:17, Ingersoll Road, London, England, W12 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Anthony Fradgley
Notified on:20 November 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Ethelden Road, London, United Kingdom, W12 7BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Officers

Change person director company with change date.

Download
2021-11-20Officers

Change person secretary company with change date.

Download
2021-11-20Officers

Appoint person director company with name date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Address

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

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-08Officers

Termination secretary company with name termination date.

Download
2020-05-08Officers

Appoint person secretary company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.