Warning: file_put_contents(c/7e258916dfba146d8d57ac3333be8045.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2d9df5f75823be9229a369cd28673a93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Psm Logistics Ltd, HA0 1NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PSM LOGISTICS LTD

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

This company is commonly known as Psm Logistics Ltd. The company was founded 7 years ago and was given the registration number 10354506. The firm's registered office is in WEMBLEY. You can find them at 35 Beresford Avenue, , Wembley, Middlesex. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:PSM LOGISTICS LTD
Company Number:10354506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:35 Beresford Avenue, Wembley, Middlesex, England, HA0 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hilfield Reservoir Cottage, Hilfield Lane, Aldenham, Watford, England, WD25 8DA

Director01 December 2016Active
35, Beresford Avenue, Wembley, England, HA0 1NU

Director03 December 2018Active
35, Beresford Avenue, Wembley, England, HA0 1NU

Director01 September 2016Active

People with Significant Control

Mrs Sonal Dineshkumar Patel
Notified on:01 December 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:1 Hilfield Reservoir Cottage, Hilfield Lane, Watford, England, WD25 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pooja Patel
Notified on:01 September 2016
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:England
Address:35, Beresford Avenue, Wembley, England, HA0 1NU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.