Company Information for P.S. OFFICE SUPPLIES LIMITED
The Silverworks, 67-71 Northwood Street, Birmingham, WEST MIDLANDS, B3 1TX,
|
Company Registration Number
06748354
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
P.S. OFFICE SUPPLIES LIMITED | ||
Legal Registered Office | ||
The Silverworks 67-71 Northwood Street Birmingham WEST MIDLANDS B3 1TX Other companies in B7 | ||
Previous Names | ||
|
Company Number | 06748354 | |
---|---|---|
Company ID Number | 06748354 | |
Date formed | 2008-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-05-31 | |
Account next due | 28/02/2022 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 11:54:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK BOOTH |
||
PAUL MUSGROVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CASEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSGROVE INVESTMENTS LIMITED | Director | 2013-04-29 | CURRENT | 2012-12-20 | Active | |
NECTERE LIMITED | Director | 1993-04-22 | CURRENT | 1993-03-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-20 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM Nexus House 50 Rocky Lane Aston Cross Business Park Aston, Birmingham B6 5RQ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 40 Great Lister Street Birmingham B7 4LS | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASEY | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL CASEY | |
AP01 | DIRECTOR APPOINTED MR MARK BOOTH | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AA01 | Previous accounting period shortened from 30/11/13 TO 31/05/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
RES15 | CHANGE OF NAME 16/03/2011 | |
CERTNM | Company name changed nectere LIMITED\certificate issued on 24/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MUSGROVE / 01/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-11-30 |
Resolution | 2021-10-25 |
Appointmen | 2021-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.21 | 9 |
MortgagesNumMortOutstanding | 0.74 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46650 - Wholesale of office furniture
|
|
|
|
|
|
|
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 P.S. OFFICE SUPPLIES LIMITED
Shareholder Funds | 2012-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Sandwell Metroplitan Borough Council | |
|
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.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | P.S. OFFICE SUPPLIES LIMITED | Event Date | 2021-11-30 |
Initiating party | Event Type | Resolution | |
Defending party | P.S. OFFICE SUPPLIES LIMITED | Event Date | 2021-10-25 |
Initiating party | Event Type | Appointmen | |
Defending party | P.S. OFFICE SUPPLIES LIMITED | Event Date | 2021-10-25 |
Company Number: 06748354 Name of Company: P.S. OFFICE SUPPLIES LIMITED Nature of Business: Wholesale of office furniture Registered office: Nexus House 50 Rocky Lane Aston Cross Business Park Aston, B… | |||
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. |