UKBizDB.co.uk

PS & B - AUCTIONS LIMITED

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

This company is commonly known as Ps & B - Auctions Limited. The company was founded 5 years ago and was given the registration number 11551316. The firm's registered office is in HOVE. You can find them at 10 English Business Park, English Close, Hove, East Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PS & B - AUCTIONS LIMITED
Company Number:11551316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:10 English Business Park, English Close, Hove, East Sussex, England, BN3 7ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338 London Road, Portsmouth, United Kingdom, United Kingdom, PO2 9JY

Corporate Secretary09 December 2020Active
10 English Business Park, English Close, Hove, England, BN3 7ET

Director17 October 2019Active
10 English Business Park, English Close, Hove, England, BN3 7ET

Director27 August 2019Active
338 London Road, Portsmouth, England, PO2 9JY

Director05 May 2020Active
338 London Road, Portsmouth, England, PO2 9JY

Director04 September 2018Active
338 London Road, Portsmouth, England, PO2 9JY

Corporate Director04 September 2018Active

People with Significant Control

Mr Peter John Hewett
Notified on:02 September 2020
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
Nature of control:
  • Significant influence or control
Mrs Karen Baker
Notified on:06 January 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
Nature of control:
  • Significant influence or control
Mr Michael Barry Barber
Notified on:06 January 2020
Status:Active
Date of birth:October 1967
Nationality:English
Country of residence:England
Address:10 English Business Park, English Close, Hove, England, BN3 7ET
Nature of control:
  • Significant influence or control
Mr Peter John Hewett
Notified on:04 September 2018
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:England
Address:338 London Road, Portsmouth, England, PO2 9JY
Nature of control:
  • Significant influence or control
Ps & B - (Sussex) Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:338 London Road, Portsmouth, England, PO2 9JY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Accounts

Change account reference date company previous shortened.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Appoint corporate secretary company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-01-14Accounts

Change account reference date company current shortened.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-08Address

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

Download

Copyright © 2024. All rights reserved.