Active - Proposal to Strike off
Company Information for PSM TRADERS LTD
UNIT 5F AUDLEY HALL MILL, DICKENS STREET, BLACKBURN, BB1 1RN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PSM TRADERS LTD | |
Legal Registered Office | |
UNIT 5F AUDLEY HALL MILL DICKENS STREET BLACKBURN BB1 1RN | |
Company Number | 12030182 | |
---|---|---|
Company ID Number | 12030182 | |
Date formed | 2019-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | ||
Return next due | 01/07/2020 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-06 10:13:21 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR AMINA ALAM | ||
CESSATION OF AMINA ALAM AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR SAEEM BHAYAT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEEM BHAYAT | ||
REGISTERED OFFICE CHANGED ON 02/04/23 FROM Unit 4 Commercial Industrial Estate Commercial Street Oswaldtwistle Accrington BB5 3JL England | ||
REGISTERED OFFICE CHANGED ON 02/04/23 FROM Unit 4 Commercial Industrial Estate Commercial Street Oswaldtwistle Accrington BB5 3JL England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
DIRECTOR APPOINTED MS AMINA ALAM | ||
DIRECTOR APPOINTED MS AMINA ALAM | ||
REGISTERED OFFICE CHANGED ON 13/11/22 FROM Unit 5E Audley Hall Mill Dickens Street Blackburn BB1 1RN England | ||
REGISTERED OFFICE CHANGED ON 13/11/22 FROM Unit 5E Audley Hall Mill Dickens Street Blackburn BB1 1RN England | ||
CESSATION OF YASIR ALI AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF YASIR ALI AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINA ALAM | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINA ALAM | ||
APPOINTMENT TERMINATED, DIRECTOR YASIR ALI | ||
APPOINTMENT TERMINATED, DIRECTOR YASIR ALI | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR YASIR ALI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASIR ALI | |
PSC07 | CESSATION OF MAHMUD ASJED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMUD ASJED | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES | |
PSC07 | CESSATION OF MOHAMMED IBRAHIM AZEEM AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IBRAHIM AZEEM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUD ASJED | |
AP01 | DIRECTOR APPOINTED MR MAHMUD ASJED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/21 FROM 7 Nostell Lane Ryhill Wakefield WF4 2DB England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED IBRAHIM AZEEM | |
PSC07 | CESSATION OF HAMZA AJMAL NIAZI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED IBRAHIM AZEEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMZA AJMAL NIAZI | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/21 FROM 156 Cromwell Road Salford M6 6DE England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM 107B Melrose Avenue London NW2 4LX United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAWEL SEBASTIAN MOCZULSKI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA AJMAL NIAZI | |
PSC07 | CESSATION OF PAWEL SEBASTIAN MOCZULSKI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR HAMZA AJMAL NIAZI | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46470 - Wholesale of furniture, carpets and lighting equipment
|
|
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 PSM TRADERS LTD
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as PSM TRADERS 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. |