UKBizDB.co.uk

PSQ PI LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:E4 Plasketts Close, Antrim, Antrim, BT41 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Cranagh Road, Coleraine, Northern Ireland, BT51 3NN

Director15 May 2023Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary16 July 2009Active
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY

Secretary10 August 2009Active
44 Cranagh Road, Coleraine, Northern Ireland, BT51 3NN

Director09 August 2022Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director16 July 2009Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director16 July 2009Active
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY

Director10 August 2009Active
E4, Plasketts Close, Antrim, Northern Ireland, BT41 4LY

Director10 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Address

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

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.