UKBizDB.co.uk

P.S.G. TRADING LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bennett Brooks Chartered Accountants, St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director10 June 2005Active
C/O Bennett Brooks Chartered Accountants, St George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director04 January 2022Active
Upper Westfield,, Reading Road, Harwell, Didcot, United Kingdom, OX11 0JJ

Secretary10 June 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary10 June 2005Active
Unit 9b, Wingbury Business, Village, Upper Wingbury Farm, Wingrave, Aylesbury, United Kingdom, HP22 4LW

Director15 December 2011Active
Upper Westfield,, Reading Road, Harwell, Didcot, United Kingdom, OX11 0JJ

Director23 April 2007Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director10 June 2005Active
Randolph House 122, Main Street, Coaltown Of Wemyss, KY1 4NW

Corporate Director23 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Address

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

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-07-10Capital

Capital name of class of shares.

Download
2021-07-10Change of constitution

Statement of companys objects.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-07Capital

Capital variation of rights attached to shares.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Address

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

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.