PS FORWARDING CO LIMITED
Status | ACTIVE |
Company No. | 05487007 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PS FORWARDING CO LIMITED is an active private limited company with number 05487007. It was incorporated 18 years, 11 months, 7 days ago, on 21 June 2005. The company address is Unit B Vanguard Unit B Vanguard, Tamworth, B77 5DY, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054870070004
Charge creation date: 2023-10-12
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054870070003
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-23
Officer name: Mr Jason Bonna
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Bonna
Appointment date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-22
Charge number: 054870070003
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH
New address: Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY
Change date: 2014-08-28
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Gordon Beesley Beesley
Change date: 2014-07-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Kenneth Gordon Beesley Beesley
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 7 saxon croft repton derby DE65 6FY
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pro-service forwarding co (uk) l imited\certificate issued on 11/12/07
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 11 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 1800@1=1800 £ ic 100/1900
Documents
Legacy
Date: 09 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/05
Documents
Resolution
Date: 09 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6A GARLINGE ROAD,,NW2 3TR
Number: | 03898609 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS BUSINESS CENTRE UNIT 22, DUNNS CLOSE,NUNEATON,CV11 4NF
Number: | 06713964 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 HOLLY PARK ESTATE,LONDON,N4 4BW
Number: | 11272264 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000607 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
CENTURY HOUSE 2ND FLOOR,BRIGHTON,BN1 3FE
Number: | 06845690 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ROUNDHILLS,WALTHAM ABBEY,EN9 1TD
Number: | 09436616 |
Status: | ACTIVE |
Category: | Private Limited Company |