UKBizDB.co.uk

PSL HOUSING LIMITED

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

This company is commonly known as Psl Housing Limited. The company was founded 7 years ago and was given the registration number 10455136. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfied House 60, Charter Row, Sheffield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PSL HOUSING LIMITED
Company Number:10455136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 November 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:3rd Floor Westfied House 60, Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfied House 60, Charter Row, Sheffield, S1 3FZ

Director02 August 2018Active
14 Farrington Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6QH

Director01 November 2016Active
Lowerwood Farm, Donington Lane, Albrighton, Wolverhampton, England, WV7 3AD

Director01 November 2016Active

People with Significant Control

Mr Stuart Andrew Pedley
Notified on:11 September 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:89 Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Humphries
Notified on:11 September 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:3rd Floor Westfied House 60, Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Humphries
Notified on:31 August 2018
Status:Active
Date of birth:January 2018
Nationality:British
Country of residence:United Kingdom
Address:89 Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Andrew Pedley
Notified on:31 August 2018
Status:Active
Date of birth:March 1962
Nationality:British
Address:3rd Floor Westfied House 60, Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation in administration progress report.

Download
2023-09-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-04-20Insolvency

Liquidation in administration progress report.

Download
2023-03-21Insolvency

Liquidation in administration extension of period.

Download
2022-10-18Insolvency

Liquidation in administration progress report.

Download
2022-04-14Insolvency

Liquidation in administration progress report.

Download
2022-03-03Insolvency

Liquidation in administration extension of period.

Download
2021-10-13Insolvency

Liquidation in administration progress report.

Download
2021-05-10Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-20Insolvency

Liquidation in administration progress report.

Download
2020-06-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-07Insolvency

Liquidation in administration proposals.

Download
2020-04-08Address

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

Download
2020-04-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.