UKBizDB.co.uk

PSL 2020 LIMITED

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

This company is commonly known as Psl 2020 Limited. The company was founded 33 years ago and was given the registration number 02572178. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:PSL 2020 LIMITED
Company Number:02572178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 January 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director28 June 2013Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director05 November 2013Active
5 Chestnut Close, Broughton Astley, LE9 6UB

Secretary01 November 2005Active
94 Brooklands Road, Cosby, LE9 1SD

Secretary01 January 1995Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0AN

Secretary05 November 2013Active
5 Goshawk Close, Broughton Astley, Leicester, LE9 6RW

Secretary-Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0AN

Director05 November 2013Active
15, The Stables, Burbage, Hinckley, England, LE10 2GS

Director01 May 2013Active
5 Chestnut Close, Broughton Astley, LE9 6UB

Director01 April 2001Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0AN

Director07 June 2013Active
11, De Montfort Road, Hinckley, LE10 1LQ

Director-Active
15 Rushton Close, Balsall Common, Coventry, CV7 7PA

Director-Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0AN

Director05 November 2013Active
6 Trefoil Close, Broughton Astley, LE9 6YZ

Director01 April 2001Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, England, HD5 0AN

Director05 November 2013Active
59 Earl Street, Earl Shilton, LE9 7AR

Director01 December 2006Active
C/O Principle Systems Limited, Tandem Industrial Estate, Waterloo, Huddersfield, HD5 0AN

Director18 January 2016Active

People with Significant Control

Principle Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tandem Industrial Estate, Tandem Industrial Estate, Wakefield Road, Huddersfield, England, HD5 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-11-21Insolvency

Liquidation in administration automatic end of case.

Download
2021-12-14Insolvency

Liquidation in administration progress report.

Download
2021-06-11Insolvency

Liquidation in administration progress report.

Download
2021-05-13Insolvency

Liquidation in administration extension of period.

Download
2020-12-10Insolvency

Liquidation in administration progress report.

Download
2020-08-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation in administration proposals.

Download
2020-07-09Insolvency

Liquidation in administration proposals.

Download
2020-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-25Address

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

Download
2020-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-12Resolution

Resolution.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-03-08Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.