This company is commonly known as P.s.g. Trading Limited. The company was founded 18 years ago and was given the registration number 05477658. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | P.S.G. TRADING LIMITED |
---|---|---|
Company Number | : | 05477658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England, MK12 5NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bennett Brooks Chartered Accountants, St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 10 June 2005 | Active |
C/O Bennett Brooks Chartered Accountants, St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 04 January 2022 | Active |
Upper Westfield,, Reading Road, Harwell, Didcot, United Kingdom, OX11 0JJ | Secretary | 10 June 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 10 June 2005 | Active |
Unit 9b, Wingbury Business, Village, Upper Wingbury Farm, Wingrave, Aylesbury, United Kingdom, HP22 4LW | Director | 15 December 2011 | Active |
Upper Westfield,, Reading Road, Harwell, Didcot, United Kingdom, OX11 0JJ | Director | 23 April 2007 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 10 June 2005 | Active |
Randolph House 122, Main Street, Coaltown Of Wemyss, KY1 4NW | Corporate Director | 23 November 2011 | Active |
Mrs Sandeep Kaur Ghatora | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bennett Brooks Chartered Accountants, St George's Court, Northwich, England, CW8 4EE |
Nature of control | : |
|
Mr Pupinder Singh Ghatora | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bennett Brooks Chartered Accountants, St George's Court, Northwich, England, CW8 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Incorporation | Memorandum articles. | Download |
2021-07-10 | Capital | Capital name of class of shares. | Download |
2021-07-10 | Change of constitution | Statement of companys objects. | Download |
2021-07-10 | Resolution | Resolution. | Download |
2021-07-07 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.