This company is commonly known as Public Sector Plc. The company was founded 24 years ago and was given the registration number 03787574. The firm's registered office is in LONDON. You can find them at Synergy House, 114 - 118 Southampton Row, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PUBLIC SECTOR PLC |
---|---|---|
Company Number | : | 03787574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH | Director | 18 March 2024 | Active |
Orchard House, Westerhill Road, Coxheath, Maidstone, United Kingdom, ME17 4DH | Director | 18 March 2024 | Active |
Orchard House, Westerhill Road, Coxheath, Maidstone, England, ME17 4DH | Director | 04 January 2021 | Active |
Orchard House Westerhill Road, Coxheath, Maidstone, England, ME17 4DH | Director | 18 March 2024 | Active |
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH | Director | 13 July 2018 | Active |
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH | Director | 13 July 2018 | Active |
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ | Secretary | 17 October 2007 | Active |
3 Catalpa Close, Off Grit Lane, Malvern, WR14 1UH | Secretary | 11 June 1999 | Active |
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA | Secretary | 13 July 2018 | Active |
Orchard House, Westerhill Road, Coxheath, Maidstone, ME17 4DH | Director | 24 April 2019 | Active |
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA | Director | 13 July 2018 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 02 June 2014 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 02 June 2014 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 20 April 2007 | Active |
Beech House, 26 Wade Court Road, Havant, PO9 2SU | Director | 11 June 1999 | Active |
Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA | Director | 11 December 2019 | Active |
114 - 118, Southampton Row, London, England, WC1B 5AA | Corporate Director | 11 June 1999 | Active |
Ground Floor, 30 City Road, London, EC1Y 2AB | Corporate Director | 14 January 2008 | Active |
Psp Facilitating Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Synergy House, 114 - 118 Southampton Row, London, England, WC1B 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Accounts | Change account reference date company previous extended. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.