P.S.G. TRADING LIMITED
Status | ACTIVE |
Company No. | 05477658 |
Category | Private Limited Company |
Incorporated | 10 Jun 2005 |
Age | 18 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
P.S.G. TRADING LIMITED is an active private limited company with number 05477658. It was incorporated 18 years, 11 months, 21 days ago, on 10 June 2005. The company address is C/O Bennett Brooks Chartered Accountants St George's Court C/O Bennett Brooks Chartered Accountants St George's Court, Northwich, CW8 4EE, Cheshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-10
New address: C/O Bennett Brooks Chartered Accountants St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
Old address: 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054776580009
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-04
Officer name: Mrs Sandeep Ghatora
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Capital name of class of shares
Date: 10 Jul 2021
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 10 Jul 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
New address: 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN
Change date: 2019-09-24
Old address: Unit 9B Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-28
Charge number: 054776580009
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 06 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054776580007
Documents
Mortgage satisfy charge full
Date: 06 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054776580008
Documents
Mortgage satisfy charge full
Date: 06 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054776580006
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sandeep Kaur Ghatora
Notification date: 2017-01-01
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Pupinder Singh Ghatora
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pupinder Singh Ghatora
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-26
Officer name: Davinder Singh Ghatora
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
New address: Unit 9B Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW
Old address: Unit 9B, Wingbury Business Village, Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP224LW
Change date: 2017-02-27
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Pupinder Singh Ghatora
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davinder Singh Ghatora
Change date: 2017-02-27
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Non-Executive Directors Ltd
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 27 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054776580005
Documents
Mortgage satisfy charge full
Date: 27 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 27 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 24 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054776580006
Charge creation date: 2015-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 24 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054776580007
Charge creation date: 2015-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 24 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-24
Charge number: 054776580008
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Mortgage satisfy charge full
Date: 06 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054776580005
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Davinder Ghatora
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davinder Singh Ghatora
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davinder Ghatora
Documents
Appoint corporate director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Non-Executive Directors Ltd
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Davinder Singh Ghatora
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Davinder Singh Ghatora
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pupinder Singh Ghatora
Change date: 2009-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Miscellaneous
Date: 11 Jul 2008
Category: Miscellaneous
Type: MISC
Description: 30/09/06 accounts - total exemption small
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2007 to 30/09/2007
Documents
Legacy
Date: 23 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
64 WELLINGTON CHAMBERS,AYR,KA7 1EH
Number: | SC556348 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE INCUBATOR AND CONSULTANCY LLP
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | OC414734 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 HIGH STREET,WENDOVER,HP22 6EA
Number: | 00076125 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1,LONDON,W12 9EE
Number: | 10689475 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11965437 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKUBISZEWSKI BUILDING CONTRACTORS LTD
67 VAUGHAN GARDENS,ILFORD,IG1 3PB
Number: | 07428197 |
Status: | ACTIVE |
Category: | Private Limited Company |