UKBizDB.co.uk

PS CONTRACTS (UK) LIMITED

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

This company is commonly known as Ps Contracts (uk) Limited. The company was founded 10 years ago and was given the registration number 08792003. The firm's registered office is in MANCHESTER. You can find them at Wilsons Park, Monsall Road, Manchester, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:PS CONTRACTS (UK) LIMITED
Company Number:08792003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 November 2013
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Wilsons Park, Monsall Road, Manchester, England, M40 8WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilsonspark, Monsall Road, Manchester, England, M40 8WN

Director20 April 2015Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary27 November 2013Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director27 November 2013Active
Psc House, 97 Reddish Lane, Denton, Manchester, England, M34 2NF

Director27 November 2013Active

People with Significant Control

Mr Paul Deen
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Wilsons Park, Monsall Road, Manchester, England, M40 8WN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Gazette

Gazette dissolved liquidation.

Download
2023-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Address

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

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Address

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

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.