UKBizDB.co.uk

PSL PURCHASING LIMITED

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

This company is commonly known as Psl Purchasing Limited. The company was founded 30 years ago and was given the registration number 02824094. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PSL PURCHASING LIMITED
Company Number:02824094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Southampton Row, London, England, WC1B 5HA

Corporate Secretary14 October 2016Active
One, Southampton Row, London, England, WC1B 5HA

Director14 October 2016Active
One, Southampton Row, London, England, WC1B 5HA

Director15 March 2019Active
One, Southampton Row, London, England, WC1B 5HA

Director18 November 2021Active
Flint Cottage, Widdington, Saffron Walden, CB11 3SH

Secretary15 June 1993Active
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, RH1 4EF

Secretary04 September 2006Active
First Floor, Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director14 October 2016Active
First Floor, Walton House, 11-13 Parade, Leamington Spa, CV32 4DG

Director14 October 2016Active
2, Glebe Place, London, SW3 5LB

Director22 November 2006Active
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, RH1 4EF

Director04 October 2006Active
11, Kelso Place Kensington Place, London, W8 5QD

Director15 June 1993Active
One, Southampton Row, London, England, WC1B 5HA

Director14 October 2016Active

People with Significant Control

Sodexo Global Services Uk Limited
Notified on:04 June 2017
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-09-18Incorporation

Memorandum articles.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-18Capital

Capital name of class of shares.

Download
2020-09-18Capital

Capital variation of rights attached to shares.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-06-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.