P.S.G. TRADING LIMITED

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
StatusACTIVE
Company No.05477658
CategoryPrivate Limited Company
Incorporated10 Jun 2005
Age18 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054776580009

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054776580007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054776580008

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054776580006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054776580005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054776580005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davinder Ghatora

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davinder Singh Ghatora

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Ghatora

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Non-Executive Directors Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Miscellaneous

Date: 11 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 30/09/06 accounts - total exemption small

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECONSTRUCT GROUP LIMITED

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

INSTITUTE OF CARPENTERS (THE)

32 HIGH STREET,WENDOVER,HP22 6EA

Number:00076125
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MM TRANSPORT SOLUTIONS LTD

UNIT 1,LONDON,W12 9EE

Number:10689475
Status:ACTIVE
Category:Private Limited Company

PANGO WORLD LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source