-
P. S. & D. LIMITED - Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
Company Information
- Company registration number
- 04753854
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 8 The Barns Farm Road
- Caddsdown Industrial Park
- Bideford
- Devon
- EX39 3BT
- United Kingdom Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, EX39 3BT, United Kingdom UK
Management
- Managing Directors
- PASSMORE, Edward Dudley
- TIPPET, Charles James
- TRAYNAR, James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-06
- Age Of Company 2003-05-06 21 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- -
- Mr Edward Dudley Passmore
- Mr James Traynar
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 984500BC10642A75B707
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-05-06
- Annual Return
- Due Date: 2025-05-20
- Last Date: 2024-05-06
-
P. S. & D. LIMITED Company Description
- P. S. & D. LIMITED is a ltd registered in United Kingdom with the Company reg no 04753854. Its current trading status is "live". It was registered 2003-05-06. It has declared SIC or NACE codes as "68310". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-05-06.It can be contacted at Office 8 The Barns Farm Road .
Get P. S. & D. LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P. S. & D. Limited - Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
- 2003-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P. S. & D. LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2024-01-27) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-01-06) - AA
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-01-03) - PSC07
-
capital-return-purchase-own-shares (2022-01-07) - SH03
-
change-person-director-company-with-change-date (2022-01-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-03) - AD01
-
termination-director-company-with-name-termination-date (2022-01-03) - TM01
-
termination-secretary-company-with-name-termination-date (2022-01-03) - TM02
-
notification-of-a-person-with-significant-control (2022-01-03) - PSC01
-
change-person-director-company-with-change-date (2022-05-10) - CH01
-
capital-return-purchase-own-shares (2022-01-10) - SH03
-
change-to-a-person-with-significant-control (2022-05-11) - PSC04
-
confirmation-statement-with-updates (2022-05-12) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control-statement (2021-02-26) - PSC08
-
cessation-of-a-person-with-significant-control (2021-02-24) - PSC07
-
change-person-director-company-with-change-date (2021-03-16) - CH01
-
capital-cancellation-shares (2021-11-29) - SH06
-
accounts-with-accounts-type-unaudited-abridged (2021-10-01) - AA
-
notification-of-a-person-with-significant-control (2021-06-28) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2021-06-28) - PSC09
-
confirmation-statement-with-updates (2021-05-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-04-22) - AA
-
change-person-secretary-company-with-change-date (2021-03-16) - CH03
-
resolution (2021-12-01) - RESOLUTIONS
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-26) - AD01
-
confirmation-statement-with-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-12-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-26) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-11-22) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-10-23) - PSC04
-
change-person-secretary-company-with-change-date (2017-10-23) - CH03
-
change-person-director-company-with-change-date (2017-10-23) - CH01
-
confirmation-statement-with-updates (2017-05-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
change-person-director-company-with-change-date (2016-09-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-23) - MR01
-
change-person-secretary-company-with-change-date (2016-09-29) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-15) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
termination-director-company-with-name (2012-04-12) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
change-person-director-company-with-change-date (2011-05-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-26) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-01) - AD01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 363a
-
legacy (2009-05-19) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-02-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-30) - 363a
-
resolution (2008-02-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-02-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-22) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-02-13) - AA
-
legacy (2006-06-09) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 288a
-
legacy (2005-11-14) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-02-10) - AA
-
legacy (2005-06-06) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-02) - 363s
keyboard_arrow_right 2003
-
resolution (2003-10-01) - RESOLUTIONS
-
legacy (2003-09-08) - 225
-
legacy (2003-09-08) - 88(2)R
-
legacy (2003-05-22) - 288b
-
legacy (2003-05-22) - 288a
-
resolution (2003-05-22) - RESOLUTIONS
-
incorporation-company (2003-05-06) - NEWINC