UKBizDB.co.uk

PS UK SALES LIMITED

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

This company is commonly known as Ps Uk Sales Limited. The company was founded 10 years ago and was given the registration number 08815034. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Birmingham Business Park, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PS UK SALES LIMITED
Company Number:08815034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1310 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Chambers, West Quay, Ramsey, Isle Of Man, IM99 4PD

Director22 March 2019Active
Fairbanks Studios (7, Bf1), 75-81 Burnaby Road, London, England, SW10 0NS

Director13 December 2013Active
Bridge Chambers, West Quay, Ramsey, Isle Of Man, IM99 4PD

Director29 July 2014Active

People with Significant Control

Leisa Benner
Notified on:16 January 2017
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:United Kingdom
Address:G03, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Russell Thomas Francis Murphy
Notified on:25 May 2016
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:United Kingdom
Address:Somerset House, 6070 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF
Nature of control:
  • Significant influence or control as trust
Ms Myca Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Somerset House, 6070 Birmingham Business Park, Birmingham, United Kingdom, B37 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Kevin Perry
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British,
Country of residence:Isle Of Man
Address:52, Barrule Park, Ramsey, Isle Of Man, IM8 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-27Insolvency

Liquidation receiver cease to act receiver.

Download
2021-05-27Insolvency

Liquidation receiver cease to act receiver.

Download
2021-05-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-20Mortgage

Mortgage satisfy charge part.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-19Address

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

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-24Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.