UKBizDB.co.uk

PRODUCTION SERVICES NETWORK BANGLADESH LIMITED

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

This company is commonly known as Production Services Network Bangladesh Limited. The company was founded 36 years ago and was given the registration number 02214332. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRODUCTION SERVICES NETWORK BANGLADESH LIMITED
Company Number:02214332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary18 December 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director28 May 2017Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director05 November 2020Active
10 Allenvale Gardens, Aberdeen, AB1 6BG

Secretary-Active
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG

Secretary26 May 2000Active
Compass Point, 79-87 Kingston Road, Staines, England, TW18 1DT

Secretary20 April 2011Active
22 Harcourt Terrace, London, SW10 9JR

Secretary30 September 1999Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Secretary30 November 2004Active
23 Thetford Road, New Malden, KT3 5DN

Secretary17 August 2000Active
73 Fairview Circle, Danestone Bridge Of Don, Aberdeen, AB22 8YS

Secretary31 May 1996Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Secretary08 January 1998Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 May 2006Active
Glendale House, Keithen, Fyvie, AB53 8JD

Director26 March 1996Active
32 Harley House, Marylebone Road, London, NW1 5HF

Director01 May 1996Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director13 June 2002Active
68a Claremont Road, Surbiton, KT6 4RH

Director09 August 1996Active
2 Muirfield House Whinshill Court, Cross Road, Sunningdale, SL5 9RU

Director-Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director02 December 2002Active
The Willows Station Road, Woldingham, Caterham, CR3 7DE

Director23 September 1994Active
21 Alwyne Mansions, Alwyne Road, London, SW19 7AD

Director09 August 1996Active
Wildecroft, Rectory Lane Buckland, Betchworth, RH3 7BN

Director09 August 1996Active
3 Kings Lane, Coldwaltham, Pulborough, RH20 1LE

Director-Active
22 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director02 December 2002Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director19 April 2013Active
10 Wallacebrae Avenue, Danestone, Aberdeen, AB22 8XL

Director26 March 1996Active
Viewfield, 24 Rannes Street, Insch, AB52 6JJ

Director01 January 2006Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 February 2015Active
Wellheads Place, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GB

Director30 November 2004Active
4 Queen's Grove, Aberdeen, AB15 8HE

Director02 December 2002Active
49 Clonmel Road, Fulham, London, SW6 5BL

Director09 February 1998Active
Cedar Lodge, Woodlands Of Durris, Banchory, AB31 3BD

Director-Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director30 April 2013Active

People with Significant Control

Wgpsn (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-02Accounts

Legacy.

Download
2020-12-02Other

Legacy.

Download
2020-12-02Other

Legacy.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-06-12Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-08-16Accounts

Legacy.

Download
2019-08-16Other

Legacy.

Download
2019-08-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.