UKBizDB.co.uk

P&SCM ASSOCIATES LTD.

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

This company is commonly known as P&scm Associates Ltd.. The company was founded 17 years ago and was given the registration number 05886582. The firm's registered office is in SURREY. You can find them at Knoll House, Knoll Road, Camberley, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P&SCM ASSOCIATES LTD.
Company Number:05886582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Copped Hall Drive, Camberley, England, GU15 1NW

Director25 July 2006Active
27, Copped Hall Drive, Camberley, England, GU15 1NW

Director15 July 2015Active
26 Yockley Close, Camberley, GU15 1QH

Secretary25 July 2006Active
26 Yockley Close, Camberley, GU15 1QH

Secretary13 May 2007Active
26 Yockley Close, Camberley, GU15 1QH

Director25 July 2006Active
Flat 5 Boleyn Hse Southey, Mews Brittania Village, Royal Victoria Dock, London, E16 1TN

Director25 July 2006Active
26 Yockley Close, Camberley, GU15 1QH

Director25 July 2006Active

People with Significant Control

Mr Kim Roger Godwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:27 Copped Hall Drive, Camberley, United Kingdom, GU15 1NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sheree Ann Godwin
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:27 Copped Hall Drive, Camberley, United Kingdom, GU15 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Appoint person director company with name date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.