Cds Psl Holdings Limited

General information

Name:

Cds Psl Holdings Ltd

Office Address:

2 Europa View Sheffield Business Park S9 1XH Sheffield

Number: 08127130

Incorporation date: 2012-07-03

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 2 Europa View, Sheffield S9 1XH Cds Psl Holdings Limited is categorised as a Private Limited Company with 08127130 registration number. This company was founded twelve years ago. The firm's declared SIC number is 64203 - Activities of construction holding companies. Cds Psl Holdings Ltd filed its account information for the financial year up to March 31, 2023. The firm's most recent annual confirmation statement was filed on December 9, 2022.

At present, this specific firm is managed by a single managing director: Jonathan J., who was designated to this position on 30th March 2022. For one year Jennifer C., had been supervising the following firm until the resignation two years ago. Additionally a different director, including Terry D. gave up the position 2 years ago. At least one limited company has been appointed as a director, specifically Fulcrum Utility Services Limited.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 30 November 2022

Address: PO BOX 309, Grand Cayman, KY1-1104, Cayman Islands

Latest update: 21 January 2024

Jonathan J.

Role: Director

Appointed: 30 March 2022

Latest update: 21 January 2024

People with significant control

Fulcrum Utility Investments Limited
Address: PO BOX 309 Gt Ugland House, George Town, Grand Cayman, Cayman Islands
Legal authority Cayman Islands Law
Legal form Corporate
Country registered Cayman Islands
Place registered Cayman Islands
Registration number Mc 234711
Notified on 12 November 2020
Ceased on 12 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fulcrum Utility Services Limited
Address: Ugland House South Church Street, P O Box 309 George Town, Grand Cayman, KY1 1104, Cayman Islands
Legal authority Companies Act 2006
Legal form Limited Entity
Notified on 27 March 2018
Ceased on 12 November 2020
Nature of control:
substantial control or influence
Alan S.
Notified on 3 July 2016
Ceased on 27 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Ann S.
Notified on 3 July 2016
Ceased on 27 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 October 2013
Annual Accounts 15 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/12/09 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

168 Endon Road Norton Green Stoke On Trent

Post code:

ST6 8NQ

HQ address,
2014

Address:

Unit 1 Bridge Industrial Estate Hot Lane Stoke On Trent

Post code:

ST6 2BN

HQ address,
2015

Address:

Unit 1 Bridge Industrial Estate Hot Lane Stoke On Trent

Post code:

ST6 2BN

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
11
Company Age

Similar companies nearby

Closest companies