This company is commonly known as Psr Bromley Limited. The company was founded 31 years ago and was given the registration number 02802658. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 12 Nations Farm, Curdridge Lane Curdridge, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PSR BROMLEY LIMITED |
---|---|---|
Company Number | : | 02802658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Nations Farm, Curdridge Lane Curdridge, Southampton, SO32 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Secretary | 04 May 2023 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 04 May 2023 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 04 May 2023 | Active |
20 Southerwicks, Corsham, SN13 9NH | Secretary | 16 March 2004 | Active |
Furze End Furze Lane, Gt Bromley, Colchester, CO7 7JU | Secretary | 23 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 March 1993 | Active |
2, Waterhead Close, Ambleside, England, LA22 0AT | Director | 20 February 2019 | Active |
2, Waterhead Close, Ambleside, England, LA22 0AT | Director | 15 March 2004 | Active |
Furze End Furze Lane, Gt Bromley, Colchester, CO7 7JU | Director | 23 March 1993 | Active |
Furze End Furze Lane, Gt Bromley, Colchester, CO7 7JU | Director | 23 March 1993 | Active |
Marshall Thermo King Ltd | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Control Building, The Airport, Cambridge, England, CB5 8RX |
Nature of control | : |
|
Mr Peter James Staines | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Airport House, The Airport, Cambridge, United Kingdom, CB5 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Accounts | Change account reference date company current extended. | Download |
2024-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.