UKBizDB.co.uk

PROFESSIONAL DOSING SOLUTIONS LIMITED

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

This company is commonly known as Professional Dosing Solutions Limited. The company was founded 17 years ago and was given the registration number 06221070. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROFESSIONAL DOSING SOLUTIONS LIMITED
Company Number:06221070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Secretary06 January 2014Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director01 May 2010Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director30 April 2007Active
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR

Director04 January 2021Active
Penstone House, Upper Brailes, OX15 5AT

Secretary20 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 April 2007Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director20 April 2007Active
Penstone House, Upper Brailes, OX15 5AT

Director30 April 2007Active
21 Partridge Piece, Fallowfield, Sandy, England, SG19 2UP

Director06 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 April 2007Active

People with Significant Control

Mrs Sharon Margaret Hance
Notified on:06 May 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cliff Paul Hance
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-13Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Change person secretary company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Address

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

Download

Copyright © 2024. All rights reserved.