This company is commonly known as Psq Pi Limited. The company was founded 14 years ago and was given the registration number NI073214. The firm's registered office is in ANTRIM. You can find them at E4 Plasketts Close, , Antrim, Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PSQ PI LIMITED |
---|---|---|
Company Number | : | NI073214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | E4 Plasketts Close, Antrim, Antrim, BT41 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Cranagh Road, Coleraine, Northern Ireland, BT51 3NN | Director | 15 May 2023 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 16 July 2009 | Active |
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY | Secretary | 10 August 2009 | Active |
44 Cranagh Road, Coleraine, Northern Ireland, BT51 3NN | Director | 09 August 2022 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 16 July 2009 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 16 July 2009 | Active |
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY | Director | 10 August 2009 | Active |
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY | Director | 10 August 2009 | Active |
Mr Terrance Moore | ||
Notified on | : | 15 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 44 Cranagh Road, Coleraine, Northern Ireland, BT51 3NN |
Nature of control | : |
|
Ansec Ia Ltd | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY |
Nature of control | : |
|
Mr Peter Walter Leitch | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | E4, Plasketts Close, Antrim, BT41 4LY |
Nature of control | : |
|
Mr Philip Brian Sloan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | E4, Plasketts Close, Antrim, BT41 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.