Ps Uk Sales Limited

General information

Name:

Ps Uk Sales Ltd

Office Address:

G03 Blythe Valley Business Park Central Boulevar B90 8AG Solihull

Number: 08815034

Incorporation date: 2013-12-13

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Ps Uk Sales Limited may be reached at G03 Blythe Valley Business Park, Central Boulevar in Solihull. Its post code is B90 8AG. Ps Uk Sales has been on the British market since the company was started in 2013. Its registration number is 08815034. It has been already seven years that It's business name is Ps Uk Sales Limited, but up till 2017 the name was Swissper and before that, up till January 28, 2015 this firm was known as Privacy Suisse. This means it has used four other names. This company's classified under the NACE and SIC code 74990 which means Non-trading company. The business latest accounts describe the period up to Fri, 31st Mar 2017 and the most recent annual confirmation statement was submitted on Thu, 13th Dec 2018.

Currently, this firm has 1 director: Niall M., who was appointed in 2019. Since July 2014 Peter P., had been supervising the firm up to the moment of the resignation in 2019. Furthermore another director, namely Myca L. gave up the position on September 21, 2016.

  • Previous company's names
  • Ps Uk Sales Limited 2017-02-02
  • Swissper Limited 2015-01-28
  • Privacy Suisse Limited 2014-04-24
  • Ps Uk Sales Limited 2013-12-13

Financial data based on annual reports

Company staff

Niall M.

Role: Director

Appointed: 22 March 2019

Latest update: 12 March 2024

People with significant control

Leisa B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Leisa B.
Notified on 16 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Myca L.
Notified on 6 April 2016
Ceased on 16 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter P.
Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Russell M.
Notified on 25 May 2016
Ceased on 14 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 27 December 2019
Confirmation statement last made up date 13 December 2018
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 13 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 13 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 13 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Fairbanks Studios (7 Bf1) 75-81 Burnaby Road

Post code:

SW10 0NS

City / Town:

London

Accountant/Auditor,
2015

Name:

Team B Partners Llp

Address:

Cooper House 3p1 2 Michael Road

Post code:

SW6 2AD

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Closest Companies - by postcode