Active - Proposal to Strike off
Company Information for PSS (HOLDINGS) LTD
4/5 WESTERN COURT BROMLEY STREET, BIRMINGHAM, BIRMINGHAM, B9 4AN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PSS (HOLDINGS) LTD | |
Legal Registered Office | |
4/5 WESTERN COURT BROMLEY STREET BIRMINGHAM BIRMINGHAM B9 4AN | |
Company Number | 09976510 | |
---|---|---|
Company ID Number | 09976510 | |
Date formed | 2016-01-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | ||
Return next due | 26/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-04-08 09:47:05 |
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 |
---|---|---|
PAUL GERALD TAYLOR |
||
ANDREW WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM ROWLANDS |
Company Secretary | ||
EDWARD EARL |
Director | ||
DANIELLE ANICA PARKER |
Director | ||
ADAM GRANT ROWLANDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER SUPPORT SERVICES EDUCATION DIVISION LTD | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
PSS SUPPORT SERVICES LTD | Director | 2016-02-24 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
JELLY BEAN (HOLDINGS) LTD | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
LLOYDS CONTRACT HIRE LTD | Director | 2014-11-27 | CURRENT | 2014-11-27 | Liquidation | |
PREMIER SUPPORT SERVICES LIMITED | Director | 2004-04-02 | CURRENT | 1993-04-02 | Active | |
OAKBURY DEVELOPMENTS LTD | Director | 2004-04-02 | CURRENT | 1996-09-30 | Active | |
BROMLEY CONSULTANTS LIMITED | Director | 1999-04-16 | CURRENT | 1999-04-07 | Dissolved 2015-12-01 | |
PSS SUPPORT SERVICES LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
PREMIER SUPPORT SERVICES LIMITED | Director | 2013-06-06 | CURRENT | 1993-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-11 GBP 1.4108 | |
CAP-SS | Solvency Statement dated 09/12/20 | |
RES01 | ADOPT ARTICLES 11/03/21 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-06 GBP 2,100,380.00 | |
PSC02 | Notification of Formosa (Holdings) Limited as a person with significant control on 2020-10-06 | |
PSC07 | CESSATION OF PAUL GERALD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AAMD | Amended group accounts made up to 2018-09-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 2100381 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERALD TAYLOR | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 2100381 | |
SH01 | 24/03/17 STATEMENT OF CAPITAL GBP 2100381 | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 380 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 380 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROWLANDS | |
TM02 | Termination of appointment of Adam Rowlands on 2017-03-06 | |
RES01 | ADOPT ARTICLES 31/03/17 | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR PAUL GERALD TAYLOR | |
AP01 | DIRECTOR APPOINTED EDWARD EARL | |
AP01 | DIRECTOR APPOINTED MRS DANIELLE ANICA PARKER | |
AP01 | DIRECTOR APPOINTED MR ADAM GRANT ROWLANDS | |
AA01 | CURRSHO FROM 31/01/2017 TO 30/09/2016 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 100 | |
SH02 | SUB-DIVISION 24/02/16 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIV 24/02/2016 | |
RES01 | ADOPT ARTICLES 24/02/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099765100002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099765100001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PSS (HOLDINGS) LTD are:
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. |