UKBizDB.co.uk

PS MARKETING CONSULTANCY LIMITED

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

This company is commonly known as Ps Marketing Consultancy Limited. The company was founded 15 years ago and was given the registration number 06599530. The firm's registered office is in HASLEMERE. You can find them at 20 Weycombe House, Wispers Lane, Haslemere, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PS MARKETING CONSULTANCY LIMITED
Company Number:06599530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Weycombe House, Wispers Lane, Haslemere, Surrey, England, GU27 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Weycombe House, Wispers Lane, Haslemere, England, GU27 1AR

Director01 June 2008Active
3 Maritime Place, Bulwark Road, Deal, CT14 6NQ

Secretary01 June 2008Active
Suite 14,, First Floor, Old Anglo House Mitton Street, Stourport On Severn, Uk, DY13 9AQ

Corporate Secretary21 May 2008Active
3 Maritime Place, Bulwark Road, Deal, CT14 6NQ

Director01 June 2008Active
20 Weycombe House, Wispers Lane, Haslemere, England, GU27 1AR

Director01 June 2013Active
Suite 14,, First Floor, Old Anglo House Mitton Street, Stourport On Severn, Uk, DY13 9AQ

Corporate Director21 May 2008Active

People with Significant Control

Miss Vanessa Schotes
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:German
Country of residence:England
Address:20 Weycombe House, Wispers Lane, Haslemere, England, GU27 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Paul Reed
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:20 Weycombe House, Wispers Lane, Haslemere, England, GU27 1AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Address

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

Download
2019-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Officers

Change person director company with change date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Capital

Capital allotment shares.

Download
2014-11-26Capital

Capital variation of rights attached to shares.

Download
2014-11-26Resolution

Resolution.

Download
2014-11-26Change of constitution

Statement of companys objects.

Download
2014-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.