This company is commonly known as Psidium Limited. The company was founded 51 years ago and was given the registration number 01062244. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PSIDIUM LIMITED |
---|---|---|
Company Number | : | 01062244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1972 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homri Bungalow, Wig Fach Village, Laleston, United Kingdom, CF32 0NH | Director | 26 May 2021 | Active |
Unit 13, 51, Village Farm Road, Village Farm Industrial Estate, Pyle, United Kingdom, CF33 6BL | Director | 26 May 2021 | Active |
66 Fulmar Road, Porthcawl, CF36 3PW | Secretary | - | Active |
69 West Road, Nottage, Porthcawl, CF36 3SF | Secretary | 14 April 2008 | Active |
66 Fulmar Road, Porthcawl, CF36 3PW | Director | 03 March 1997 | Active |
155 Pen Y Cae, Caerphilly, CF83 3BX | Director | 03 March 1997 | Active |
La Sommeilleuse, La Ruette Du Petit, Cocq St. Peter, Guernsey, GY7 9HX | Director | 25 March 1997 | Active |
Fairfield Court, Wind Street, Laleston, Bridgend, United Kingdom, CF32 0HS | Director | 26 May 2021 | Active |
Wig Fach House, Wig Fach, Bridgend, CF32 0NH | Director | - | Active |
Wigfach House, Wigfach Laleston, Bridgend, CF32 0NH | Director | 03 March 1997 | Active |
69 West Road, Nottage, Porthcawl, CF36 3SF | Director | 14 April 2008 | Active |
23 West Drive, Porthcawl, CF36 3HS | Director | 03 March 1997 | Active |
296 New Road, Porthcawl, CF36 5PL | Director | - | Active |
P&A Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom - Jersey |
Address | : | 13, Castle Street, St Helier, United Kingdom - Jersey, JE4 0ZE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.