This company is commonly known as Psd Holdings Limited. The company was founded 17 years ago and was given the registration number 05846352. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, . This company's SIC code is 99999 - Dormant Company.
Name | : | PSD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05846352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Court, Stourbridge Road, Halesowen, England, B63 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 23 September 2019 | Active |
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 31 January 2018 | Active |
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 23 September 2019 | Active |
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ | Secretary | 08 November 2006 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 14 June 2006 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 01 August 2006 | Active |
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ | Director | 08 November 2006 | Active |
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ | Director | 08 November 2006 | Active |
Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ | Director | 08 November 2006 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 14 June 2006 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 01 August 2006 | Active |
Jak Hereford Limited | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Church Court, Stourbridge Road, Halesowen, England, B63 3TT |
Nature of control | : |
|
Mr Paul Richard Emberton | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ |
Nature of control | : |
|
Mr David Charles Phillips | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Sigeric Business Park, Holme Lacy Road, Hereford, England, HR2 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Capital | Capital name of class of shares. | Download |
2019-07-30 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.