UKBizDB.co.uk

PSC TRAINING & DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Psc Training & Development Group Limited. The company was founded 26 years ago and was given the registration number 03509985. The firm's registered office is in PLYMPTON PLYMOUTH. You can find them at Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PSC TRAINING & DEVELOPMENT GROUP LIMITED
Company Number:03509985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, Devon, PL7 5JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG

Director26 July 2000Active
Horizon Building, Western Wood Way, Langage Business Park, Plympton Plymouth, United Kingdom, PL7 5BG

Director13 June 2019Active
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG

Director13 June 2019Active
5 Tudor Close, Goosewell Plymstock, Plymouth, PL9 9LN

Secretary13 February 1998Active
6 Newton Close, Newton Ferrers, Plymouth, PL8 1AL

Director13 February 1998Active
Unit 4, Drake Court, Eagle Road, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JY

Director28 February 2014Active
Birdwood, Shaugh Prior, Plymouth, PL7 5HB

Director13 February 1998Active
5 Tudor Close, Goosewell Plymstock, Plymouth, PL9 9LN

Director13 February 1998Active

People with Significant Control

Mr Mark John Boulting
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Trescan, Wembury Road, Plymouth, United Kingdom, PL9 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Maria Roseen Boulting
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:Swedish
Country of residence:United Kingdom
Address:Horizon Building, Western Wood Way, Plympton, United Kingdom, PL7 5BG
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
2023-05-05Accounts

Accounts with accounts type group.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type group.

Download
2021-10-08Address

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

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-01-14Address

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

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type group.

Download
2019-09-25Capital

Capital cancellation shares.

Download
2019-09-25Capital

Capital return purchase own shares.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.