UKBizDB.co.uk

PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED

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

This company is commonly known as Professional Sportsturf Design (north West) Limited. The company was founded 38 years ago and was given the registration number 01957538. The firm's registered office is in LEYLAND. You can find them at Professional Sportsturf Design (north West) Ltd, Wigan Road, Leyland, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
Company Number:01957538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Professional Sportsturf Design (north West) Ltd, Wigan Road, Leyland, England, PR25 5XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigan Road, Leyland, England, PR25 5XW

Director01 October 2023Active
Professional Sportsturf Design (Nw) Ltd, Wigan Road, Leyland, England, PR25 5XW

Director01 October 2023Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Secretary-Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Secretary21 March 2017Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB

Director25 February 2014Active
Laurel Bank, Capernwray Road, Borwick Carnforth, LA6 1JS

Director-Active
Laurel Bank, Capernwray Road, Borwick Carnforth, LA6 1JS

Director01 August 1994Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director-Active
Cardwells House, 130 Whittingham Lane, Broughton Preston, PR3 5DD

Director01 August 1994Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director30 January 2015Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director30 January 2015Active

People with Significant Control

Mr Daniel Lothar Edzard Beringer
Notified on:21 September 2023
Status:Active
Date of birth:January 1974
Nationality:German
Country of residence:Germany
Address:Gausstrasse 7, 81679, Munich, Germany, 81679
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Sas Demetra
Notified on:01 January 2022
Status:Active
Country of residence:France
Address:10 Rue Cimarosa, 75116, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Labonext
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:59 Boulevard Exelmans, 75016, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type audited abridged.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type audited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type audited abridged.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-11Address

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

Download
2020-03-31Accounts

Accounts with accounts type audited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type audited abridged.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.