• UK
  • PS CONTRACTING LIMITED - 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

Company Information

Company registration number
06545540
Company Status
LIVE
Country
United Kingdom
Registered Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
2 Old Bath Road, Newbury, Berkshire, RG14 1QL UK

Management

Managing Directors
SIMPSON, Philip
Company secretaries
B.H. COMPANY SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2008-03-26
Age Of Company
2008-03-26 16 years
SIC/NACE
69201

Ownership

Beneficial Owners
Mr Philip Simpson
Mr Philip Simpson

Jurisdiction Particularities

Additional Status Details
Active
Legal Entity Identifier (LEI)
254900EMX0YJZJR87870
Filing of Accounts
Due Date: 2023-12-31
Last Date: 2022-03-31
Annual Return
Due Date: 2024-04-09
Last Date: 2023-03-26

PS CONTRACTING LIMITED Company Description

PS CONTRACTING LIMITED is a ltd registered in United Kingdom with the Company reg no 06545540. Its current trading status is "live". It was registered 2008-03-26. It has declared SIC or NACE codes as "69201". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-03-31.It can be contacted at 2 Old Bath Road .
More information

Get PS CONTRACTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ps Contracting Limited - 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

2008-03-26 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PS CONTRACTING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2023-04-13) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-24) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2021-04-20) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2021-04-20) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2020-09-07) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2020-09-07) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2015-07-21) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-07-28) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-04) - AA

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2013-08-16) - CH04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-11-01) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-06-20) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-09-27) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-25) - AA

    Add to Cart
     
  • legacy (2009-04-22) - 363a

    Add to Cart
     
  • legacy (2009-04-22) - 288c

    Add to Cart
     
  • legacy (2008-12-08) - 287

    Add to Cart
     
  • incorporation-company (2008-03-26) - NEWINC

    Add to Cart
     

expand_less