Corporate Awards And Promotions Ltd

General information

Name:

Corporate Awards And Promotions Limited

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 06227388

Incorporation date: 2007-04-25

Dissolution date: 2018-10-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Reading under the ID 06227388. This firm was established in the year 2007. The main office of this firm was situated at Wyvols Court Basingstoke Road Swallowfield. The post code for this location is RG7 1WY. The company was officially closed in 2018, which means it had been active for eleven years. It has a history in registered name changes. In the past, this firm had two different names. Up to 2012 this firm was run as Psp Merchandising and up to that point the company name was Psp Webtech.

Frank S. was this particular company's director, assigned this position on 2012-01-15.

Frank S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Corporate Awards And Promotions Ltd 2012-09-13
  • Psp Merchandising Ltd 2009-09-17
  • Psp Webtech Ltd 2007-04-25

Financial data based on annual reports

Company staff

Frank S.

Role: Director

Appointed: 15 January 2012

Latest update: 7 September 2023

People with significant control

Frank S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 09 May 2018
Confirmation statement last made up date 25 April 2017
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 21 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2016 - 2015

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies