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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Secretary | 06 January 2014 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 01 May 2010 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 30 April 2007 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 04 January 2021 | Active |
Penstone House, Upper Brailes, OX15 5AT | Secretary | 20 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 April 2007 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 20 April 2007 | Active |
Penstone House, Upper Brailes, OX15 5AT | Director | 30 April 2007 | Active |
21 Partridge Piece, Fallowfield, Sandy, England, SG19 2UP | Director | 06 November 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Change person secretary company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.