CONTRACTOR PSL LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR PSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08928830

Incorporation date

07/03/2014

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 08928830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2014)
dot icon22/05/2025
Registered office address changed to PO Box 4385, 08928830 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22
dot icon23/02/2017
Termination of appointment of Jill Thompson as a director on 2016-12-29
dot icon09/02/2017
Voluntary strike-off action has been suspended
dot icon24/01/2017
First Gazette notice for voluntary strike-off
dot icon17/01/2017
Application to strike the company off the register
dot icon22/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Appointment of Yield Kong Investment Ltd as a director on 2015-04-15
dot icon19/06/2015
Appointment of Ms Jill Thompson as a director on 2015-03-30
dot icon19/06/2015
Termination of appointment of Mathew James Davies as a director on 2015-03-30
dot icon04/06/2015
Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 20-22 Wenlock Road London N1 7GU on 2015-06-04
dot icon17/04/2015
Appointment of Mr Mathew James Davies as a director on 2015-03-30
dot icon17/04/2015
Termination of appointment of Jill Thompson as a director on 2015-03-30
dot icon17/04/2015
Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 2015-03-30
dot icon17/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Mark Kenneth Riversdale Elliot on 2015-03-07
dot icon16/03/2015
Appointment of Jill Thompson as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of James Elliot as a director on 2015-03-13
dot icon13/03/2015
Current accounting period extended from 2015-03-31 to 2015-05-31
dot icon21/02/2015
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 2015-02-21
dot icon23/05/2014
Appointment of Mr Mark Kenneth Riversdale Elliot as a director
dot icon08/05/2014
Certificate of change of name
dot icon08/05/2014
Change of name notice
dot icon07/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2016
dot iconNext confirmation date
07/03/2017
dot iconLast change occurred
31/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2016
dot iconNext account date
31/05/2017
dot iconNext due on
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jill
Director
13/03/2015 - 30/03/2015
5
Thompson, Jill
Director
30/03/2015 - 29/12/2016
5
Elliot, James
Director
07/03/2014 - 13/03/2015
4
YIELD KONG INVESTMENT LTD
Corporate Director
15/04/2015 - Present
-
Davies, Mathew James
Director
30/03/2015 - 30/03/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTOR PSL LIMITED

CONTRACTOR PSL LIMITED is an(a) Active company incorporated on 07/03/2014 with the registered office located at 4385, 08928830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR PSL LIMITED?

toggle

CONTRACTOR PSL LIMITED is currently Active. It was registered on 07/03/2014 .

Where is CONTRACTOR PSL LIMITED located?

toggle

CONTRACTOR PSL LIMITED is registered at 4385, 08928830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONTRACTOR PSL LIMITED do?

toggle

CONTRACTOR PSL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTRACTOR PSL LIMITED?

toggle

The latest filing was on 22/05/2025: Registered office address changed to PO Box 4385, 08928830 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22.