This company is commonly known as P.s. Office Supplies Limited. The company was founded 15 years ago and was given the registration number 06748354. The firm's registered office is in ASTON, BIRMINGHAM. You can find them at Nexus House 50 Rocky Lane, Aston Cross Business Park, Aston, Birmingham, . This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | P.S. OFFICE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 06748354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2008 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus House 50 Rocky Lane, Aston Cross Business Park, Aston, Birmingham, England, B6 5RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 15 November 2013 | Active |
Roman Croft Longacres, Park Drive Little Aston, Sutton Coldfield, B74 3AW | Director | 13 November 2008 | Active |
40, Great Lister Street, Birmingham, B7 4LS | Director | 15 November 2013 | Active |
Mr Paul Musgrove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Resolution | Resolution. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.