UKBizDB.co.uk

THE PRESENTATION SOLUTIONS GROUP LIMITED

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

This company is commonly known as The Presentation Solutions Group Limited. The company was founded 24 years ago and was given the registration number 03942824. The firm's registered office is in COVENTRY. You can find them at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:THE PRESENTATION SOLUTIONS GROUP LIMITED
Company Number:03942824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Argosy Court Scimitar Way Whitley Business Park, Coventry, West Midlands, England, England, CV34GA

Corporate Secretary01 January 2009Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director01 October 2010Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director31 May 2007Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director26 May 2011Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, United Kingdom, CV3 4GA

Director04 August 2023Active
28 Mount Nod Way, Coventry, CV5 7HB

Secretary08 March 2000Active
3 School Road, Hampton, Evesham, WR11 2PW

Secretary01 March 2003Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary01 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2000Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director26 May 2011Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director08 March 2000Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV34GA

Director01 October 2010Active

People with Significant Control

Mr Gary Piper
Notified on:07 August 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:5, Argosy Court, Coventry, United Kingdom, CV3 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andre John Bayliss
Notified on:07 August 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:5, Argosy Court, Coventry, United Kingdom, CV3 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Macleod
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:5 Argosy Court, Scimitar Way, Coventry, United Kingdom, CV3 4GA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Capital

Capital return purchase own shares.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-18Capital

Capital cancellation shares.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.