UKBizDB.co.uk

PSECC LTD

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

This company is commonly known as Psecc Ltd. The company was founded 7 years ago and was given the registration number 10652586. The firm's registered office is in HAVANT. You can find them at 39 Woodhay Walk, Woodhay Walk, Havant, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PSECC LTD
Company Number:10652586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39 Woodhay Walk, Woodhay Walk, Havant, England, PO9 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Woodhay Walk, Havant, England, PO9 5RD

Secretary06 October 2019Active
39, Woodhay Walk, Havant, England, PO9 5RD

Director24 February 2022Active
39, Woodhay Walk, Havant, United Kingdom, PO9 5RD

Director14 March 2017Active
39 Woodhay Walk, Woodhay Walk, Havant, England, PO9 5RD

Director30 October 2019Active
39 Woodhay Walk, Woodhay Walk, Havant, England, PO9 5RD

Director06 October 2019Active
Psecc At Rinskis The Fox Centre, Delling Lane, Bosham, England, PO18 8NN

Director04 March 2017Active

People with Significant Control

Mr Alan John Brewer
Notified on:04 September 2019
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:39, Woodhay Walk, Havant, England, PO9 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Francis Paul Filary
Notified on:04 March 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Psecc At Rinskis The Fox Centre, Delling Lane, Bosham, England, PO18 8NN
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-07-20Address

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

Download
2023-07-20Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Appoint person secretary company with name date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.