UKBizDB.co.uk

PSPRO 7977 LTD

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

This company is commonly known as Pspro 7977 Ltd. The company was founded 7 years ago and was given the registration number 10643205. The firm's registered office is in WARMINSTER. You can find them at Racs Group House Three Horseshoes Walk, Wiltshire, Warminster, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:PSPRO 7977 LTD
Company Number:10643205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Racs Group House Three Horseshoes Walk, Wiltshire, Warminster, United Kingdom, BA12 9BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Racs Group House, Three Horseshoes Walk, Wiltshire, Warminster, United Kingdom, BA12 9BT

Director16 November 2018Active
Ground Floor, 28 Station Road, Wiltshire, Warminster, United Kingdom, BA12 9BR

Director28 February 2017Active
Ground Floor, 28 Station Road, Wiltshire, Warminster, United Kingdom, BA12 9BR

Director28 February 2017Active
Ground Floor, 28 Station Road, Warminster, England, BA12 9BR

Director27 March 2017Active

People with Significant Control

Mr Michael Roger Hillier
Notified on:02 February 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Racs Group House, Three Horseshoes Walk, Warminster, United Kingdom, BA12 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Clinton Hughes
Notified on:27 March 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Racs Group House, Three Horseshoes Walk, Warminster, United Kingdom, BA12 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sophie Louise Goodlad
Notified on:28 February 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 28 Station Road, Warminster, United Kingdom, BA12 9BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon James Brewer
Notified on:28 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 28 Station Road, Warminster, United Kingdom, BA12 9BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-07-25Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.