UKBizDB.co.uk

PSD CONSTRUCT LIMITED

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

This company is commonly known as Psd Construct Limited. The company was founded 6 years ago and was given the registration number 10931190. The firm's registered office is in STALYBRIDGE. You can find them at 2 Phoenix House, Huddersfield Road, Stalybridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PSD CONSTRUCT LIMITED
Company Number:10931190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA

Secretary24 August 2017Active
2, Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA

Director24 August 2017Active
2, Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA

Director24 August 2017Active
2, Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA

Director24 August 2017Active

People with Significant Control

Psd Holdings Group Limited
Notified on:02 October 2018
Status:Active
Country of residence:England
Address:2 Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Ross Dewsnap
Notified on:24 August 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Seligman Percy, Hilton House, Lord Street, Stockport, United Kingdom, SK1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Samson Dewsnap
Notified on:24 August 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Seligman Percy, Hilton House, Lord Street, Stockport, United Kingdom, SK1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver James Dewsnap
Notified on:24 August 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Seligman Percy, Hilton House, Lord Street, Stockport, United Kingdom, SK1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person secretary company with change date.

Download
2019-07-04Address

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

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Address

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

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.