This company is commonly known as P.s. Homes Limited. The company was founded 22 years ago and was given the registration number 04330991. The firm's registered office is in GILLINGHAM. You can find them at 295 High Street, Rainham, Gillingham, Kent. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | P.S. HOMES LIMITED |
---|---|---|
Company Number | : | 04330991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 295 High Street, Rainham, Gillingham, Kent, ME8 8DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139 Lunsford Lane, Larkfield, Aylesford, ME20 6HP | Secretary | 11 December 2001 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 11 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 November 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 November 2001 | Active |
Mr Peter Smith | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-06-20 | Capital | Capital allotment shares. | Download |
2016-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.