Company Information for PS&P LIMITED
FLOOR 9, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, EC3R 8LJ,
|
Company Registration Number
06546578
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
PS&P LIMITED | ||||||
Legal Registered Office | ||||||
FLOOR 9, PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ Other companies in ME16 | ||||||
Previous Names | ||||||
|
Company Number | 06546578 | |
---|---|---|
Company ID Number | 06546578 | |
Date formed | 2008-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 04:07:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PS&P ASSOCIATES, LLC | BROOKVIEW LIVONIA 48152 Michigan 30240 | UNKNOWN | Company formed on the 2013-06-13 | |
PS&P Limited | Unknown | Company formed on the 2018-02-23 | ||
PS&P ROOFING LTD | 23 NORBURY ROAD BIRMINGHAM B44 9NB | Active - Proposal to Strike off | Company formed on the 2022-04-30 | |
PS&PO HOLDINGS LLC | 34 E. MAIN STREET Erie HAMBURG NY 14075 | Active | Company formed on the 2012-05-15 | |
PS&PS INVESTMENTS, LLC | 3029 MISTY HARBOUR LAS VEGAS NV 89117 | Active | Company formed on the 2010-01-21 | |
PS&PS REAL ESTATE HOLDINGS, LLC | 3029 MISTY HARBOUR LAS VEGAS NV 89117 | Active | Company formed on the 2010-01-21 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD JONES |
||
HOWARD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK TERNENT |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX COMMERCIAL HOLDINGS LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
PHOENIX COMMERCIAL COLLECTIONS LTD | Company Secretary | 1999-04-16 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
PHOENIX HCE LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
PHOENIX COMMERCIAL (ENFORCEMENT) HOLDINGS LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
P-CET LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2014-02-25 | |
J.B.W. GROUP LIMITED | Director | 2010-05-25 | CURRENT | 1992-05-14 | Active | |
PHOENIX COMMERCIAL HOLDINGS LIMITED | Director | 2006-08-25 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
PHOENIX COMMERCIAL COLLECTIONS LTD | Director | 1999-04-16 | CURRENT | 1999-04-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Change of details for Cder Group Limited as a person with significant control on 2023-03-08 | ||
Change of details for Cder Group Limited as a person with significant control on 2023-03-08 | ||
Change of details for Cder Group Limited as a person with significant control on 2020-08-01 | ||
Change of details for Cder Group Limited as a person with significant control on 2020-08-01 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
RP04TM01 | Second filing for the termination of Paul Anthony Caddy | |
RP04AP01 | Second filing of director appointment of Mr Lee Andrew Brown | |
AP01 | DIRECTOR APPOINTED MR LEE ANDREW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CADDY | |
AA01 | Current accounting period extended from 31/07/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
PSC05 | Change of details for J.B.W. Group Limited as a person with significant control on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
PSC05 | Change of details for Phoenix Commercial (Enforcement) Holdings Limited as a person with significant control on 2020-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
PSC05 | Change of details for Phoenix Commercial Holdings Limited as a person with significant control on 2020-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Phoenix Commercial Holdings Limited as a person with significant control on 2018-10-09 | |
AA01 | Current accounting period extended from 30/04/19 TO 31/07/19 | |
CH01 | Director's details changed for Mr Nick Sean Tubbs on 2018-10-19 | |
AP01 | DIRECTOR APPOINTED MR NICK SEAN TUBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES | |
TM02 | Termination of appointment of Howard Jones on 2018-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY CADDY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK TERNENT | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK TERNENT / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JONES / 27/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FREDERICK TERNENT | |
288a | DIRECTOR AND SECRETARY APPOINTED HOWARD JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW 729 LIMITED CERTIFICATE ISSUED ON 21/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PS&P LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Rochdale Metropolitan Borough Council | |
|
BAILIFFS |
Rochdale Metropolitan Borough Council | |
|
Financial Services |
Epsom & Ewell Borough Council | |
|
|
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
Rochdale Borough Council | |
|
Financial Services PUBLIC HEALTH ROCHDALE ASIAN HEALTHY FAMILIES |
London Borough of Merton | |
|
Miscellaneous Fees |
London Borough of Hillingdon | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
London Borough of Hillingdon | |
|
|
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES COUNCIL TAX LIABILITY AND RECOVERY |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES BUSINESS RATES BILLING AND COLLECTION |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Epsom & Ewell Borough Council | |
|
Adjudication service |
Rochdale Borough Council | |
|
Financial Services FINANCE SERVICES BUSINESS RATES BILLING AND COLLECTION |
Epsom & Ewell Borough Council | |
|
Adjudication service |
London Borough of Merton | |
|
Miscellaneous Fees |
Epsom & Ewell Borough Council | |
|
Car Parks - Preapportionment Costs |
South Norfolk Council | |
|
|
Epsom & Ewell Borough Council | |
|
Adjudication service |
South Norfolk Council | |
|
|
Rochdale Borough Council | |
|
Financial Services FINANCE AND PROCUREMENT BUSINESS RATES |
Epsom & Ewell Borough Council | |
|
Adjudication service |
London Borough of Barnet Council | |
|
Legal and Court Fees |
Epsom & Ewell Borough Council | |
|
Adjudication service |
London Borough of Hillingdon | |
|
|
London Borough of Barnet Council | |
|
Legal and Court Fees |
Epsom & Ewell Borough Council | |
|
Adjudication service |
London Borough of Hillingdon | |
|
|
Bradford City Council | |
|
|
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNITIES COUNCIL TAX LIABILITY AND RECOVERY |
South Norfolk Council | |
|
commission |
Manchester City Council | |
|
Proffesional fees |
London Borough of Merton | |
|
|
Bradford Metropolitan District Council | |
|
Other Prof Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |